Search icon

ASAP TOWING & STORAGE COMPANY

Company Details

Entity Name: ASAP TOWING & STORAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Aug 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Sep 2008 (16 years ago)
Document Number: P95000059657
FEI/EIN Number 593322335
Mail Address: 10053 103rd Street, JACKSONVILLE, FL, 32210, US
Address: 10053 103RD STREET, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
FRAZIER & FRAZIER, ATTORNEYS AT LAW, P.A. Agent

President

Name Role Address
SERRANO VINCENT President 10053 103rd Street, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075989 ST. AUGUSTINE WRECKER EXPIRED 2016-07-29 2021-12-31 No data 100, JACKSONVILLE, FL, 32210
G10000077329 ST. AUGUSTINE WRECKER SERVICE EXPIRED 2010-08-23 2015-12-31 No data 10052 103RD STREET, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 10053 103RD STREET, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2020-01-27 10053 103RD STREET, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2020-01-27 Frazier & Frazier, Attorneys at Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL 32204 No data
MERGER 2008-09-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000090293

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State