Entity Name: | TOWER NETWORK SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 May 2009 (16 years ago) |
Date of dissolution: | 06 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR REGISTERED AGENT |
Event Date Filed: | 06 Sep 2019 (6 years ago) |
Document Number: | F09000002039 |
FEI/EIN Number |
770657897
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
TINER JAMES | President | 2000 A PICADILLY DRIVE, ROUND ROCK, TX, 78664 |
TINER JEAN | Secretary | 2000 A PICADILLY DRIVE, ROUND ROCK, TX, 78664 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR REGISTERED AGENT | 2019-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 2000 A PICADILLY DRIVE, ROUND ROCK, TX 78664 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 2000 A PICADILLY DRIVE, ROUND ROCK, TX 78664 | - |
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 Apr 2025
Sources: Florida Department of State