Search icon

HIGGINBOTHAM'S TOWING & RECOVERY, INC. - Florida Company Profile

Company Details

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

HIGGINBOTHAM'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: 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: 07 Jul 1998 (27 years ago)
Document Number: P98000060494
FEI/EIN Number 593528572

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

Address: 7611 West Mount Vernon Street, GLEN ST. MARY, FL, 32040, US
Mail Address: 7611 West Mount Vernon Street, GLEN ST. MARY, FL, 32040, US
ZIP code: 32040
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTHAM JAMES R Agent 7611 West Mount Vernon Street, GLEN ST. MARY, FL, 32040
HIGGINBOTHAM JAMES R Director 13434 Brandywine Ln, GLEN ST. MARY, FL, 32040
HIGGINBOTHAM KIMBERLY J Director 13434 Brandywine Ln, GLEN ST. MARY, FL, 32040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 7611 West Mount Vernon Street, GLEN ST. MARY, FL 32040 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 7611 West Mount Vernon Street, GLEN ST. MARY, FL 32040 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 7611 West Mount Vernon Street, GLEN ST. MARY, FL 32040 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State