Search icon

OSCAR'S TOWING AND TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: OSCAR'S TOWING AND TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR'S TOWING AND TRANSPORT, 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: 10 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000013059
FEI/EIN Number 650894802

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

Address: 1658 WEST 42 PL, HIALEAH, FL, 33012, US
Mail Address: 1658 WEST 42 PL, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ AMHED President 1658 WEST 42 PL, HIALEAH, FL, 33012
GONZALEZ AMHED Agent 1658 WEST 42ND PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 GONZALEZ, AMHED -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1658 WEST 42 PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2019-04-11 1658 WEST 42 PL, HIALEAH, FL 33012 -
AMENDMENT 2012-04-11 - -
AMENDMENT 2009-08-31 - -
AMENDMENT 2008-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000030922 ACTIVE 2023-111539-SP-23 MIAMI-DADE COUNTY CLERK (CALEB 2023-12-13 2029-01-17 $3,550.50 CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-09-25
AMENDED ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-11

Date of last update: 03 May 2025

Sources: Florida Department of State