Search icon

TOWERS ADMINISTRATORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TOWERS ADMINISTRATORS, 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: 29 Jan 1998 (27 years ago)
Branch of: TOWERS ADMINISTRATORS, INC., NEW YORK (Company Number 195202)
Date of dissolution: 13 Mar 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2019 (6 years ago)
Document Number: F98000000543
FEI/EIN Number 132552332

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

Address: 4510 Cox Rd., Ste 111, Glen Allen, VA, 23060, US
Mail Address: 4510 COX ROAD, GLEN ALLEN, VA, 23060, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PARRISH EMMA S Vice President 4510 Cox Rd., Ste 111, Glen Allen, VA, 23060
WYSS STEPHEN L Vice President 4510 Cox Rd., Ste 111, Glen Allen, VA, 23060
Bates Richard A President 4100 Regent Street, Ste S, Columbus, OH, 43219
Sloan Cullen D Vice President 4100 Regent Street, Ste S, Columbus, OH, 43219
Palmieri Donald H Vice President 4100 Regent Street, Ste S, Columbus, OH, 43219
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128401 RXSENSE ADMINISTRATORS EXPIRED 2017-11-22 2022-12-31 - 4510 COX ROAD, SUITE 111, GLEN ALLEN, VA, 23060
G17000031372 SINGLECARE ADMINISTRATORS EXPIRED 2017-03-24 2022-12-31 - 4510 COX ROAD, SUITE 111, GLEN ALLEN, VA, 23060

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 4510 Cox Rd., Ste 111, Glen Allen, VA 23060 -
CHANGE OF MAILING ADDRESS 2014-06-05 4510 Cox Rd., Ste 111, Glen Allen, VA 23060 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-07 9200 SOUTH DADELAND BLVD., SUITE 508, MIAMI, FL 33156-0000 -

Documents

Name Date
Withdrawal 2019-03-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State