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 |
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 | - |
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 |
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 | - |
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