Search icon

NANDIN RENTAL TOWING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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