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 |
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 |
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 | - | - |
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