Search icon

NORTH AMERICAN TOWING ACADEMY OF CENTRAL FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN TOWING ACADEMY OF CENTRAL FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN TOWING ACADEMY OF CENTRAL FLORIDA, 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: 28 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2024 (a year ago)
Document Number: P18000097162
FEI/EIN Number 92-0792377

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

Address: 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715
Mail Address: 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAQUETTE GARRETT L President 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715
PAQUETTE GARRETT L Secretary 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715
PAQUETTE CECILIA T Vice President 13819 OLDHIGHWAY50, MINNEOLA, FL, 34715
PAQUETTE GARRETT L Agent 13819 OLD HIGHWAY 50, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 PAQUETTE, GARRETT L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-05-24
AMENDED ANNUAL REPORT 2022-10-24
REINSTATEMENT 2022-05-02
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-26
Domestic Profit 2018-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State