Entity Name: | TOWER NETWORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 May 2009 (16 years ago) |
Date of dissolution: | 06 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 06 Sep 2019 (5 years ago) |
Document Number: | F09000002039 |
FEI/EIN Number | 770657897 |
Address: | 2000 A PICADILLY DRIVE, ROUND ROCK, TX, 78664, US |
Mail Address: | 2000 A PICADILLY DRIVE, ROUND ROCK, TX, 78664, US |
Place of Formation: | TEXAS |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
TINER JAMES | President | 2000 A PICADILLY DRIVE, ROUND ROCK, TX, 78664 |
Name | Role | Address |
---|---|---|
TINER JEAN | Secretary | 2000 A PICADILLY DRIVE, ROUND ROCK, TX, 78664 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REVOKED FOR REGISTERED AGENT | 2019-09-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 2000 A PICADILLY DRIVE, ROUND ROCK, TX 78664 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 2000 A PICADILLY DRIVE, ROUND ROCK, TX 78664 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000100636 | TERMINATED | 1000000774957 | COLUMBIA | 2018-03-01 | 2038-03-07 | $ 13,604.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Revoked for Registered Agent | 2019-09-06 |
Reg. Agent Resignation | 2019-04-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-29 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State