Search icon

P & J TOWING, INC. - Florida Company Profile

Company Details

Entity Name: P & J TOWING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & J 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: 30 Nov 1992 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Aug 2021 (4 years ago)
Document Number: P92000008355
FEI/EIN Number 650372552

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

Address: 1927 N. WASHINGTON BLVD., SARASOTA, FL, 34234, US
Mail Address: 1927 N. WASHINGTON BLVD., SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE PABLO M President 3944 47TH ST, SARASOTA, FL, 34235
INFANTE PABLO Agent 3944 47TH ST, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-08-19 P & J TOWING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 3944 47TH ST, SARASOTA, FL 34235 -
REGISTERED AGENT NAME CHANGED 2020-01-16 INFANTE, PABLO -
AMENDMENT 2019-10-01 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-03-28 P & J TIRES AND TOWING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
Amendment and Name Change 2021-08-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-16
Amendment 2019-10-01
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State