Suspended - FTB
Updated 3/23/2025 2:11:46 PM

Ama Towing And Recovery Inc

Ama Towing And Recovery Inc is a General Corporation located in Surprise, AZ. Established on September 6, 2019, this corporation is officially registered under the document number 4315010 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 14215 W Boca Raton Rd, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Aly Ibrahim as its official registered agent, located at 411 E Main St, El Cajon, CA 92020.

Filing information

Company Name Ama Towing And Recovery Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4315010
Date Filed September 6, 2019
Company Age 5 years 7 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 09/30/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on Ama Towing And Recovery Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

14215 W Boca Raton Rd
Surprise, AZ 85379

Mailing Address

14215 W Boca Raton Rd
Surprise, AZ 85379

Agent

Individual
Aly Ibrahim
411 E Main St
El Cajon, CA 92020

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/23/2023
Effective Date
Description

Principal Address 1
From: 16819 N 42nd Ave
To: 14215 W Boca Raton Rd

Principal Address 2
From: 105
To:

Principal City
From: Phoenix
To: Surprise

Principal State
From: CA
To: Az

Principal Postal Code
From: 85053
To: 85379

Event Type Statement of Information
Filed Date 8/15/2023
Effective Date
Description

Principal Address 1
From: 1181 Greenfield Dr
To: 16819 N 42nd Ave

Labor Judgement
From:
To: N

CRA Changed
From: Andre Shammas 423 W Douglas Ave el Cajon, CA 92020
To: Aly Ibrahim 411 E Main St el Cajon, CA 92020

Principal Address 2
From:
To: 105

Principal City
From: El Cajon
To: Phoenix

Principal Postal Code
From: 92021
To: 85053

Annual Report Due Date
From: 9/30/2021 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/28/2020
Effective Date
Description
More...

Document Images