Search icon

CS TOWING & REPAIR, INC.

Company Details

Entity Name: CS TOWING & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000052011
FEI/EIN Number 593581147
Address: 810 E WALLACE ST, ORLANDO, FL, 32809
Mail Address: 810 E WALLACE ST, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BERMUDEZ LUIS R Agent 1792 PAM CIR, ORLANDO, FL, 32809

President

Name Role Address
BERMUDEZ LUIS R President 1792 PAM CIR, ORLANDO, FL, 32809

Treasurer

Name Role Address
BERMUDEZ LUIS R Treasurer 1792 PAM CIR, ORLANDO, FL, 32809

Vice President

Name Role Address
BERMUDEZ OLGA Vice President 1792 PAM CIR, ORLANDO, FL, 32809

Secretary

Name Role Address
BERMUDEZ OLGA Secretary 1792 PAM CIR, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 1792 PAM CIR, ORLANDO, FL 32809 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 810 E WALLACE ST, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2004-04-12 810 E WALLACE ST, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2002-04-17 BERMUDEZ, LUIS R No data

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-01
Domestic Profit 1999-06-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State