Entity Name: | TOWER RISK MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jul 2014 (11 years ago) |
Branch of: | TOWER RISK MANAGEMENT CORP., NEW YORK (Company Number 1936614) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F14000003146 |
FEI/EIN Number | 133894125 |
Address: | 59 MAIDEN LANE, FL 38, NEW YORK, NY, 10038, US |
Mail Address: | 59 MAIDEN LANE, FL 38, NEW YORK, NY, 10038, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HITSELBERGER WILLIAM E | President | 59 MAIDEN LANE, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
KARFUNKEL ROBERT | Secretary | 59 MAIDEN LANE, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
ZEIGLER MEGHAN | ASSI | 59 MAIDEN LANE, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
LEMMER HERBERT | Director | 59 MAIDEN LANE, NEW YORK, NY, 10038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 59 MAIDEN LANE, FL 38, NEW YORK, NY 10038 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 59 MAIDEN LANE, FL 38, NEW YORK, NY 10038 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000768198 | TERMINATED | 1000000686016 | COLUMBIA | 2015-07-07 | 2035-07-15 | $ 61,337.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Foreign Profit | 2014-07-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State