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 |
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 |
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 | - |
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