HARRY'S TOWING SERVICES, INC. - Florida Company Profile

Entity Name: | HARRY'S TOWING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HARRY'S TOWING SERVICES, 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: | 25 Mar 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S40295 |
FEI/EIN Number |
593055106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 429 West Wisconsin Ave, ORANGE CITY, FL, 32763, US |
Mail Address: | 429 West Wisconsin Ave, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEKANCHUK HARRY M | President | 429 West Wisconsin Ave, ORANGE CITY, FL, 32763 |
dekanchuk heather l | Secretary | 429 WEST Wisconsin Ave, orange city, FL, 32763 |
MORRIS CATHERINE | Agent | 429 West WisconSin AVE, ORANGE CITY, FL, 32763 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000022315 | ACTION MOBILE | EXPIRED | 2010-03-10 | 2015-12-31 | - | 922 SHADICK DR., ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-26 | 429 West WisconSin AVE, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-26 | 429 West Wisconsin Ave, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2016-10-26 | 429 West Wisconsin Ave, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | MORRIS, CATHERINE | - |
AMENDMENT | 2010-06-24 | - | - |
AMENDMENT | 2005-08-26 | - | - |
AMENDMENT | 2005-05-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000337545 | ACTIVE | 1000000743897 | VOLUSIA | 2017-05-22 | 2027-06-14 | $ 3,260.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J17000174658 | ACTIVE | 1000000736884 | VOLUSIA | 2017-03-06 | 2027-03-30 | $ 1,287.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J11000248471 | LAPSED | 11-CA-566-15-K | SEMINOLE COUNTY COURT | 2011-04-20 | 2016-04-25 | $30,691.33 | SANFORD AIRPORT AUTHORITY, 1200 RED CLEVELAND BLVD., SANFORD, FLA 32773 |
J10000580578 | LAPSED | 2009-14405-CIDL | 7TH CIRCUIT / VOLUSIA COUNTY | 2010-04-07 | 2015-05-12 | $458,327.28 | SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA GA 30308 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-10-26 |
AMENDED ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2016-03-31 |
AMENDED ANNUAL REPORT | 2015-11-30 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-07-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State