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

Entity Name: | HARRY'S TOWING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 429 West Wisconsin Ave, ORANGE CITY, FL, 32763, US |
Mail Address: | 429 West Wisconsin Ave, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
City: | Orange City |
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 Aug 2025
Sources: Florida Department of State