Search icon

AAAA CROSS TOWN TOWING AND RECOVERY INC - Florida Company Profile

Company Details

Entity Name: AAAA CROSS TOWN TOWING AND RECOVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAAA CROSS TOWN TOWING AND RECOVERY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2004 (21 years ago)
Document Number: P99000097938
FEI/EIN Number 650961658

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

Address: 221 NW 1ST AVE., HALLANDALE, FL, 33009
Mail Address: 221 NW 1ST AVE., HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCANDON HARRY Director 221 NW 1ST AVE., HALLANDALE, FL, 33009
ESCANDON HARRY Agent 221 NW 1ST AVENUE, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000126093 AGD REPOSSESSIONS, INC EXPIRED 2019-11-26 2024-12-31 - 1800 E HALLANDALE BEACH BLVD, SUITE BOX 85111, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 221 NW 1ST AVE., HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2009-04-28 221 NW 1ST AVE., HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 221 NW 1ST AVENUE, HALLANDALE, FL 33009 -
REINSTATEMENT 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000350460 ACTIVE 1000000996827 BROWARD 2024-05-31 2044-06-05 $ 4,987.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000225654 ACTIVE 1000000988360 BROWARD 2024-04-10 2044-04-17 $ 9,649.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000055150 ACTIVE 1000000977850 BROWARD 2024-01-18 2044-01-24 $ 9,131.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000362079 ACTIVE 1000000960199 BROWARD 2023-07-26 2043-08-02 $ 14,293.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000208074 TERMINATED COCE 17-18209 BROWARD COUNTY COURT 2018-05-21 2023-05-29 $9,822.41 PARAMOUNT PARTNERS, LLC, 3808 SOUTH OCEAN DRIVE, HOLLYWOOD, FL 33019
J06000277785 LAPSED 05-21838 (21) COWE BROWARD COUNTY 2006-05-01 2011-12-04 $2175.00 NANCY KANE, 2509 NW 51 STREET, TAMARAC, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State