Entity Name: | NANDIN RENTAL TOWING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NANDIN RENTAL TOWING 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: | 19 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | P18000006279 |
FEI/EIN Number |
82-4098703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4715 N ROME AVE, TAMPA, FL, 33603, US |
Mail Address: | 4715 N ROME AVE, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ FERNANDO | President | 4715 N ROME AVE, TAMPA, FL, 33603 |
COBA MARIA E | Vice President | 4715 N ROME AVE, TAMPA, FL, 33603 |
GONZALEZ FERNANDO | Agent | 4715 N ROME AVE, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-12 | COBA, MARIA E | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 878 N ROCK CRUSHER RD, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 878 N ROCK CRUSHER RD, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 878 N ROCK CRUSHER RD, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | GONZALEZ, FERNANDO | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-11 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-01-03 |
Domestic Profit | 2018-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State