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