Search icon

SUPER STAR TOWING & RECOVERING, INC. - Florida Company Profile

Company Details

Entity Name: SUPER STAR TOWING & RECOVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPER STAR TOWING & RECOVERING, 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: 26 Aug 1998 (27 years ago)
Date of dissolution: 12 Aug 2010 (15 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Aug 2010 (15 years ago)
Document Number: P98000074570
FEI/EIN Number 650859699

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

Address: 3400 A NW 62 ST., MIAMI, FL, 33147-7536, US
Mail Address: 455 E 9TH ST., HIALEAH, FL, 33010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKSON FELIPE President 15174 SW 110 ST., MIAMI, FL, 33196
DICKSON FELIPE Secretary 15174 SW 110 ST., MIAMI, FL, 33196
DICKSON GERARD Vice President 16512 SW 97 ST., MIAMI, FL, 33196
DICKSON GERARD Secretary 16512 SW 97 ST., MIAMI, FL, 33196
DICKSON GERARD Director 16512 SW 97 ST., MIAMI, FL, 33196
DEL VALLE JUAN DAVID Vice President 455 E. 9 ST., HIALEAH, FL, 33010
DEL VALLE JUAN DAVID Treasurer 455 E. 9 ST., HIALEAH, FL, 33010
DEL VALLE JUAN DAVID Director 455 E. 9 ST., HIALEAH, FL, 33010
DICSOV GERARD Agent 16512 SW 97 ST., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-10 3400 A NW 62 ST., MIAMI, FL 33147-7536 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-10 16512 SW 97 ST., MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2003-03-10 3400 A NW 62 ST., MIAMI, FL 33147-7536 -
REGISTERED AGENT NAME CHANGED 2003-03-10 DICSOV, GERARD -
AMENDMENT 2000-04-21 - -

Documents

Name Date
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-05-04
Amendment 2000-04-21
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-08-16
ANNUAL REPORT 1999-05-29
Domestic Profit 1998-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State