Search icon

NOMAR TOWING AND RECOVERY INC.

Company Details

Entity Name: NOMAR TOWING AND RECOVERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P98000079286
FEI/EIN Number NOT APPLICABLE
Address: 1508 SKELTON ST., PONCE DELEON, FL, 32455
Mail Address: 1508 SKELTON ST., PONCE DELEON, FL, 32455
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH RANDY L Agent 1508 SKELTON ST, PONCE DELEON, FL, 32455

President

Name Role Address
SMITH RANDY L President 1508 SKELTON ST, PONCE DELEON, FL, 32455

Vice President

Name Role Address
WILLI JANET M Vice President 1508 SKELTON ST, PONCE DELEON, FL, 32455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-02 1508 SKELTON ST., PONCE DELEON, FL 32455 No data
CHANGE OF MAILING ADDRESS 1999-08-02 1508 SKELTON ST., PONCE DELEON, FL 32455 No data
REGISTERED AGENT ADDRESS CHANGED 1999-08-02 1508 SKELTON ST, PONCE DELEON, FL 32455 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013083 LAPSED 03-356 CA HOLMES COUNTY CIRCUIT COURT 2003-09-29 2008-10-16 $34226.58 IMPERIAL BUSINESS CREDIT, INC., 16935 WEST BERNARDO STREET, SUITE 150, SAN DIEGO, CA 92127

Documents

Name Date
ANNUAL REPORT 1999-08-02
Domestic Profit 1998-09-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State