Search icon

PALM BEACH GARDENS TOWING CORP.

Company Details

Entity Name: PALM BEACH GARDENS TOWING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 1998 (26 years ago)
Document Number: P98000075593
FEI/EIN Number 650860117
Address: 3525 Ave K, Riviera Beach, FL, 33404, US
Mail Address: 3525 Ave K, Riviera Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH GARDENS TOWING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 650860117 2023-06-15 PALM BEACH GARDENS TOWING CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5615859272
Plan sponsor’s address 3525 AVENUE K, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GARDENS TOWING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 650860117 2022-04-20 PALM BEACH GARDENS TOWING CORP 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617069037
Plan sponsor’s address 3525 AVENUE K, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GARDENS TOWING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 650860117 2021-04-09 PALM BEACH GARDENS TOWING CORP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617069037
Plan sponsor’s address 3525 AVENUE K, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GARDENS TOWING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 650860117 2020-04-13 PALM BEACH GARDENS TOWING CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617069037
Plan sponsor’s address 3525 AVENUE K, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2020-04-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH GARDENS TOWING CORP 401 K PROFIT SHARING PLAN TRUST 2018 650860117 2019-04-22 PALM BEACH GARDENS TOWING CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5617069037
Plan sponsor’s address 3525 AVENUE K, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH RAYMOND H Agent 3525 Ave K, Riviera Beach, FL, 33404

President

Name Role Address
FRASCA FRANK President 1108 3 RD AVE. N., LAKE WORTH, FL, 33460

Director

Name Role Address
FRASCA FRANK Director 1108 3 RD AVE. N., LAKE WORTH, FL, 33460

Vice President

Name Role Address
SMITH RAYMOND H Vice President 3525 Ave K, Riviera Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98247000249 GARDENS TOWING ACTIVE 1998-09-04 2028-12-31 No data 1108 3RD AVE NORTH, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 3525 Ave K, Riviera Beach, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 3525 Ave K, Riviera Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2014-02-12 3525 Ave K, Riviera Beach, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2012-01-04 SMITH, RAYMOND H No data

Court Cases

Title Case Number Docket Date Status
PALM BEACH GARDENS TOWING CORP. d/b/a GARDENS TOWING VS PLATINUM AR SERVICES, INC. d/b/a FOREIGN CAR ENGINEERING 4D2021-1535 2021-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005688

Parties

Name GARDENS TOWING, INC.
Role Appellant
Status Active
Name PALM BEACH GARDENS TOWING CORP.
Role Appellant
Status Active
Representations Anamari C. Del Rio, Andrew M. Feldman, Mickey J. Bahr, Alex Alvarez, Robert M. Klein
Name FOREIGN CAR ENGINEERING INC.
Role Appellee
Status Active
Name PLATINUM AR SERVICES, INC
Role Appellee
Status Active
Representations Steven M. Weiss
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Beach Gardens Towing Corp.
Docket Date 2021-08-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Platinum AR Services, Inc.
Docket Date 2021-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Beach Gardens Towing Corp.
Docket Date 2021-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Palm Beach Gardens Towing Corp.
Docket Date 2021-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,502 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Beach Gardens Towing Corp.
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Beach Gardens Towing Corp.
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State