Search icon

C.D.S. TOWING & RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: C.D.S. TOWING & RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.D.S. TOWING & RECOVERY, 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: 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: 12 Mar 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000022293
FEI/EIN Number 650649360

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

Address: 17200 NW 2ND COURT, MIAMI, FL, 33169
Mail Address: 17200 NW 2ND COURT, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMEDIOS AMARILYS Agent 20402 NE 15TH COURT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 17200 NW 2ND COURT, MIAMI, FL 33169 -
CANCEL ADM DISS/REV 2004-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-20 20402 NE 15TH COURT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2004-04-20 17200 NW 2ND COURT, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-05-26 - -
REGISTERED AGENT NAME CHANGED 1998-05-26 REMEDIOS, AMARILYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900009198 LAPSED 04-17472 CA 27 DADE CIR CRT MIAMI FL 2005-04-28 2010-05-24 $37824.89 AVG ASSOCIATES INC C/O ELJAIEK ALVAREZ & RODRIGUEZ P.L., 2601 SOUTH BAYSHORE DRIVE, SUITE 600, COCONUT GROVE, FL 33133
J03000307019 LAPSED 03-12826-SP23-2 MIAMI-DADE COUNTY COURT 2003-11-13 2008-12-23 $3,267.54 ABCO PREMIUM FINANCE, INC., 350 SEVILLA AVENUE, SUITE #201, CORAL GABLES, FL 33134
J03900008248 LAPSED 02-20963 CA 20 MIAMI-DADE CIRCUIT CRT, FLA 2003-04-17 2008-09-11 $33422.22 CINTAS CORPORATION NO. 2, 1111 N.W. 209TH AVE, PEMBROKE PINES, FL 33029

Documents

Name Date
Off/Dir Resignation 2007-03-19
REINSTATEMENT 2004-04-20
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-30
REINSTATEMENT 1998-05-26
DOCUMENTS PRIOR TO 1997 1996-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State