Search icon

DOUBLE TROUBLE TOWING, INC.

Company Details

Entity Name: DOUBLE TROUBLE TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Sep 2017 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Nov 2017 (7 years ago)
Document Number: P17000077320
FEI/EIN Number 84-3405043
Address: 4533 AVENUE A, SAINT AUGUSTINE, FL, 32095, US
Mail Address: 2720 LONG ROAD, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RALPH RJR. Agent 1931-A RYAN ROAD, ST. AUGUSTINE, FL, 32092

President

Name Role Address
SMITH RALPH RJR. President 1931-A RYAN ROAD, ST. AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119941 DOUBLE TROUBLE TOWING EXPIRED 2017-10-31 2022-12-31 No data 2720 LONG ROAD, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 4533 AVENUE A, SAINT AUGUSTINE, FL 32095 No data
AMENDMENT AND NAME CHANGE 2017-11-03 DOUBLE TROUBLE TOWING, INC. No data
CHANGE OF MAILING ADDRESS 2017-11-03 4533 AVENUE A, SAINT AUGUSTINE, FL 32095 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000127866 ACTIVE 1000000861515 ST JOHNS 2020-02-20 2030-02-26 $ 607.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
Amendment and Name Change 2017-11-03
Domestic Profit 2017-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State