Search icon

TOWER VIEW GROVES, INC. - Florida Company Profile

Company Details

Entity Name: TOWER VIEW GROVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER VIEW GROVES, 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: 14 Jun 1979 (46 years ago)
Date of dissolution: 08 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 08 Aug 2006 (19 years ago)
Document Number: 626096
FEI/EIN Number 591917677

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

Address: ALT HWY 17, LAKE WALES, FL, 33851, US
Mail Address: 264 ECHO RIDGE, PO BOX 20744, JASPER, GA, 30143, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAJT CHARLOTTE T Assistant Treasurer 2026 TOWNSHIP DR, WOODSTOCK, GA, 30188
TAYLOR ROBERT E Agent 500 W OMAHA ST, LAKE HAMILTON, FL, 33851
TAYLOR, ROBERT E President 500 W. OMAHA, LAKE HAMILTON, FL, 33851
TAYLOR, ROBERT E Director 500 W. OMAHA, LAKE HAMILTON, FL, 33851
TAYLOR, CHARLES E Vice President 406 GORDON ST, REYNOLDS, GA, 31076
SCOTT, FRANCES T Secretary 264 ECHO RIDGE #744, JASPER, GA, 30143
SCOTT, FRANCES T Treasurer 264 ECHO RIDGE #744, JASPER, GA, 30143

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2006-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 ALT HWY 17, LAKE WALES, FL 33851 -
CHANGE OF MAILING ADDRESS 2002-05-02 ALT HWY 17, LAKE WALES, FL 33851 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 500 W OMAHA ST, LAKE HAMILTON, FL 33851 -
REGISTERED AGENT NAME CHANGED 1999-03-02 TAYLOR, ROBERT E -
REINSTATEMENT 1991-03-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-07-12 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
CORAPVDWN 2006-08-08
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State