Search icon

TOWERS-SESCO ENTERPRISES, INC.

Company Details

Entity Name: TOWERS-SESCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1979 (45 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 637621
FEI/EIN Number 59-1942945
Address: 4661 WOOD AVE, JACKSONVILLE, FL 32207
Mail Address: 4661 WOOD AVE, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TOWERS, ROBERT S, JR Agent 1615 DONALD ST, JACKSONVILLE, FL 32205

President

Name Role Address
TOWERS, JR., ROBERT S. President 1615 DONALD ST., JACKSONVILLE, FL 32205

Vice President

Name Role Address
TOWERS, JR., ROBERT S. Vice President 1615 DONALD ST., JACKSONVILLE, FL 32205

Director

Name Role Address
TOWERS, JR., ROBERT S. Director 1615 DONALD ST., JACKSONVILLE, FL 32205

Treasurer

Name Role Address
TOWERS, JR., ROBERT S. Treasurer 1615 DONALD ST., JACKSONVILLE, FL 32205

Secretary

Name Role Address
TOWERS, JR., ROBERT S. Secretary 1615 DONALD ST., JACKSONVILLE, FL 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 4661 WOOD AVE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2002-03-19 4661 WOOD AVE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 1982-11-12 1615 DONALD ST, JACKSONVILLE, FL 32205 No data
NAME CHANGE AMENDMENT 1979-10-12 TOWERS-SESCO ENTERPRISES, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-11
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State