Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(386) 775-7817
Add Date:
1994-06-08
Operation Classification:
Auth. For Hire
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State