Search icon

TOWNS END TRUCK AND EQUIPMENT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TOWNS END TRUCK AND EQUIPMENT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWNS END TRUCK AND EQUIPMENT SERVICE, 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: 03 May 1971 (54 years ago)
Date of dissolution: 04 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2005 (20 years ago)
Document Number: 381401
FEI/EIN Number 591349828

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

Address: 2021 ORTIZ AVENUE, FT MYERS, FL, 33905
Mail Address: 2021 ORTIZ AVENUE, FT MYERS, FL, 33905
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLEEN TERRY Agent 18200 SLATER RD, N FT MYERS, FL, 33917
TERRY COLLEEN President 18200 SLATER RD, NORTH FORT MYERS, FL, 33917
TERRY COLLEEN Director 18200 SLATER RD, NORTH FORT MYERS, FL, 33917
POTTS CAREY A Vice President 8355 TOLLS RD, NORTH FORT MYERS, FL, 33917
TOWNSEND HELEN J Secretary 1759 ST. CLAIR AVE. E., NORTH FORT MYERS, FL, 33903
TOWNSEND HELEN J Treasurer 1759 ST. CLAIR AVE. E., NORTH FORT MYERS, FL, 33903
TOWNSEND HELEN J Director 1759 ST. CLAIR AVE. E., NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-04 - -
REGISTERED AGENT NAME CHANGED 2004-10-20 COLLEEN TERRY -
REGISTERED AGENT ADDRESS CHANGED 2004-10-20 18200 SLATER RD, N FT MYERS, FL 33917 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-07 2021 ORTIZ AVENUE, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 1990-03-07 2021 ORTIZ AVENUE, FT MYERS, FL 33905 -

Documents

Name Date
Voluntary Dissolution 2005-05-04
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State