Search icon

NICEVILLE TOWING AND RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: NICEVILLE TOWING AND RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICEVILLE 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: 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: 09 Oct 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V71513
FEI/EIN Number 593149595

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

Address: 1875 EDGE AVENUE, NICEVILLE, FL, 32578
Mail Address: 1875 EDGE AVENUE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYALS EDMINE W President 1875 EDGE AVE, NICEVILLE, FL, 32578
RYALS EDMINE W Vice President 1875 EDGE AVE, NICEVILLE, FL, 32578
RYALS EDMINE WERNHER Agent 1875 EDGE AVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 1875 EDGE AVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1998-07-22 1875 EDGE AVENUE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 1998-07-22 1875 EDGE AVENUE, NICEVILLE, FL 32578 -
REINSTATEMENT 1998-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 RYALS, EDMINE WERNHER -

Documents

Name Date
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-02-11
ANNUAL REPORT 1999-05-04
REINSTATEMENT 1998-07-22

Date of last update: 02 May 2025

Sources: Florida Department of State