Search icon

TOWNE PROPERTIES ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TOWNE PROPERTIES ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWNE PROPERTIES ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Jul 1987 (38 years ago)
Date of dissolution: 27 Sep 2001 (23 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 27 Sep 2001 (23 years ago)
Document Number: J82782
FEI/EIN Number 311213500

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

Address: % MARVIN ROSENBERG, 1055 ST PAUL PLACE, CINCINNATI, OH, 45202
Mail Address: % MARVIN ROSENBERG, 1055 ST PAUL PLACE, CINCINNATI, OH, 45202
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG, MARVIN CSD 1055 ST. PAUL PLACE, CINCINNATI, OH
BORTZ, NEIL K. President 1055 ST. PAUL PLACE, CINCINNATI, OH
BORTZ, NEIL K. Treasurer 1055 ST. PAUL PLACE, CINCINNATI, OH
BORTZ, NEIL K. Director 1055 ST. PAUL PLACE, CINCINNATI, OH
BAYER, DANIEL J Vice President 1055 ST PAUL PALCE, CINCINNATI, OH
WISEMAN, MAX Vice President 1055 ST PAUL PLACE, CINCINNATI, OH
MITCHELL, STEPHEN J. Agent SUITE 2100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2001-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-02 % MARVIN ROSENBERG, 1055 ST PAUL PLACE, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 1988-08-02 % MARVIN ROSENBERG, 1055 ST PAUL PLACE, CINCINNATI, OH 45202 -
REGISTERED AGENT NAME CHANGED 1988-02-24 MITCHELL, STEPHEN J. -
REGISTERED AGENT ADDRESS CHANGED 1988-02-24 SUITE 2100, 201 N. FRANKLIN STREET, TAMPA, FL 33602 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2001-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State