Search icon

TOWER MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOWER MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER MANAGEMENT SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: K31646
FEI/EIN Number 650067907

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

Address: 900 W. 49TH STREET, STE 220, HIALEAH, FL, 33012
Mail Address: 900 W. 49TH STREET, STE 220, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELATORRE CLEMENTE J President 900 W 49ST, STE 220, HIALEAH, FL, 33012
DELATORRE CLEMENTE J Director 900 W 49ST, STE 220, HIALEAH, FL, 33012
DELATORRE MAGALY TDVP 900 W 49 ST, STE 220, HIALEAH, FL, 33012
DELATORRE CLEMENTE J Agent 900 W. 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-07 900 W. 49TH STREET, STE 220, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-01 900 W. 49TH STREET, STE 220, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 900 W. 49TH STREET, STE 220, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1999-03-01 DELATORRE, CLEMENTE J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000510472 LAPSED 10-62855 CA 09 MIAMI DADE CTY CIR CT 11TH JUD 2012-06-18 2017-07-09 $75,000 JUNIOR STEWART, C/O COHEN LAW OFFICES, P.A., 1 SE 3RD AVE., STE. 2900, MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65557.00
Total Face Value Of Loan:
65557.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65557
Current Approval Amount:
65557
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66047.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State