Search icon

J & M TOWING STORAGE & SALES, INC - Florida Company Profile

Company Details

Entity Name: J & M TOWING STORAGE & SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & M TOWING STORAGE & SALES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P15000071233
FEI/EIN Number 83-4048501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 911 ANGLE RD, FT PIERCE, FL, 34947, US
Mail Address: 911 ANGLE RD, FT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MARTYN J President 911 ANGLE RD, FT PIERCE, FL, 34947
Kane Raymond S Vice President 8301 S INDIAN RIVER DR, Fort Pierce, FL, 34982
Kane Raymond S Agent 8301 S. Indian River Drive, Ft. Pierce, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Kane, Raymond Socrates -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 911 ANGLE RD, FT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 8301 S. Indian River Drive, Ft. Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2018-04-30 911 ANGLE RD, FT PIERCE, FL 34947 -
REINSTATEMENT 2017-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-30
Domestic Profit 2015-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State