Search icon

H & H TOWING AND WRECKER SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: H & H TOWING AND WRECKER SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H TOWING AND WRECKER SERVICE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 1993 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000069127
FEI/EIN Number 650442403

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

Mail Address: P.O. BOX 770426, MIAMI, FL, 33177
Address: 13980 SW 158 STREET, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA KATELYNN President 13980 S.W. 158TH STREET, MIAMI, FL, 33177
HERRERA KATELYNN Director 13980 S.W. 158TH STREET, MIAMI, FL, 33177
HERRERA KATELYNN Agent 13980 SW 158TH STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-07-12 13980 SW 158 STREET, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-12 13980 SW 158 STREET, MIAMI, FL 33177 -
CANCEL ADM DISS/REV 2006-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-03-17 - -
REGISTERED AGENT NAME CHANGED 2006-03-17 HERRERA, KATELYNN -
REGISTERED AGENT ADDRESS CHANGED 2005-05-04 13980 SW 158TH STREET, MIAMI, FL 33177 -
REINSTATEMENT 2001-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014609 LAPSED 06-16208 (13) 11 JUD CIR MIAMI-DADE CTY FL 2008-08-07 2013-08-15 $36898.24 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084
J05000006384 TERMINATED 04-19359 SP 05 COUNTY, MIAMI-DADE COUNTY, FL 2005-01-05 2010-01-18 $1,715.19 GENUINE PARTS COMPANY, 9250 N.W. 58TH STREET, DORAL, FL 33178

Documents

Name Date
ANNUAL REPORT 2008-06-30
ANNUAL REPORT 2007-07-12
REINSTATEMENT 2006-12-14
Off/Dir Resignation 2006-03-24
Amendment 2006-03-17
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-07-27
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-03-12
REINSTATEMENT 2001-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State