Search icon

LA BENDICION TOWING INC.

Company Details

Entity Name: LA BENDICION TOWING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: P15000062829
FEI/EIN Number 47-4641610
Address: 6512 SEMINOLE DR., ORLANDO, FL 32822
Mail Address: 10018 stratford pointe ave, ORLANDO, FL 32832
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FLORES, WILFREDO Agent 6512 SEMINOLE DR, ORLANDO, FL 32822

President

Name Role Address
FLORES, WILFREDO President 6512 SEMINOLE DR, ORLANDO, FL 32822

Vice President

Name Role Address
PANELL, MARISOL Vice President 6512 SEMINOLE DR, ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 6512 SEMINOLE DR., ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2023-01-23 6512 SEMINOLE DR., ORLANDO, FL 32822 No data
AMENDMENT 2020-07-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-27 FLORES, WILFREDO No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 6512 SEMINOLE DR, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000064186 ACTIVE 1000000976228 ORANGE 2024-01-10 2044-01-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000475552 TERMINATED 2021 CC 00515 O ORANGE CO 2021-08-04 2026-09-22 $14,359.30 UNIFIRST CORPORATION, 2304 WEST TAFT VINELAND ROAD, ORLANDO, FLORIDA 32837
J20000425898 ACTIVE 1000000870484 ORANGE 2020-12-15 2040-12-30 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
Amendment 2020-07-27
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-12-26
ANNUAL REPORT 2017-01-25

Date of last update: 20 Jan 2025

Sources: Florida Department of State