Search icon

CHURCH & TOWER OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH & TOWER OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHURCH & TOWER OF FLORIDA, 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: 19 Sep 1968 (57 years ago)
Date of dissolution: 02 Jan 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jan 2002 (23 years ago)
Document Number: 335216
FEI/EIN Number 591266044

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

Address: 3155 N.W. 77TH AVE, MIAMI, FL, 33122, US
Mail Address: 3155 N.W. 77TH AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAS JOSE R President 3155 N.W. 77TH AVE, MIAMI, FL, 33122
CITRON JOEL T Executive Vice President 3155 NW 77TH AVE, MIAMI, FL, 33122
SABATER CARTIEN Vice President 3155 NW 77TH AVE, MIAMI, FL, 33122
SABATER CARTIEN Treasurer 3155 NW 77TH AVE, MIAMI, FL, 33122
SABATER CARTIEN Director 3155 NW 77TH AVE, MIAMI, FL, 33122
DAMON NANCY J. Secretary 3155 NW 77TH AVE, MIAMI, FL
MAS JORGE Director 3155 NW 77TH AVE, MIAMI, FL
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2002-01-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000034383. MERGER NUMBER 100000040151
REGISTERED AGENT NAME CHANGED 1998-06-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1998-06-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-02 3155 N.W. 77TH AVE, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 1997-05-02 3155 N.W. 77TH AVE, MIAMI, FL 33122 -

Documents

Name Date
Merger Sheet 2002-01-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-06
ANNUAL REPORT 1999-05-03
Reg. Agent Change 1998-06-30
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13337001 0418800 1978-03-22 14740 NW 22 COURT, Opa-Locka, FL, 33054
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-03-22
Case Closed 1978-04-21

Related Activity

Type Complaint
Activity Nr 320848237
13392717 0418800 1976-09-27 LOS PINOS CIRCLE & LOS PINOS, Miami, FL, 33157
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-27
Case Closed 1984-03-10
13335377 0418800 1976-09-15 LOS PINOS CIRCLE & LOS PINOS B, Miami, FL, 33157
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-09-15
Case Closed 1977-06-15

Related Activity

Type Accident
Activity Nr 350063145

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260050 C
Issuance Date 1976-09-20
Abatement Due Date 1976-09-23
Contest Date 1976-10-15
Nr Instances 1
Related Event Code (REC) Accident
13451042 0418800 1973-06-20 QUAIL ROOST DR AND 104 AVE, Perrine, FL, 33157
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-06-20
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1973-06-22
Abatement Due Date 1973-07-13
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State