Search icon

911 ROAD SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: 911 ROAD SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

911 ROAD SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 20 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: P18000063100
FEI/EIN Number 83-1451320

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

Address: 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411
Mail Address: 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ, ARMANDO Agent 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411
GONZALEZ, ARMANDO President 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411
GONZALEZ, ARMANDO Treasurer 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411
URIBE, NATHALIA M Vice President 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411
URIBE, NATHALIA M Secretary 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-02-11 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 885 HIBISCUS DRIVE, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2020-01-31 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 GONZALEZ, ARMANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-05-14
REINSTATEMENT 2020-01-31
Domestic Profit 2018-07-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State