Search icon

H & S TOWER SERVICE INC. - Florida Company Profile

Company Details

Entity Name: H & S TOWER SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & S TOWER SERVICE 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: 27 Aug 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L98936
FEI/EIN Number 650215673

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

Address: 1760 CLARE AVE, WPB, FL, 33401, US
Mail Address: 724 ALAMANDA DRIVE, NORTH PALM BEACH, FL, 33408
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE MELISSA M Secretary 724 ALAMANDA DR, NO PALM BCH, FL
CLINE MELISSA M Treasurer 724 ALAMANDA DR, NO PALM BCH, FL
CLINE, HAROLD B. President 724 ALAMANDA DRIVE, N PALM BEACH, FL
CLINE, HAROLD B. Director 724 ALAMANDA DRIVE, N PALM BEACH, FL
CLINE, HAROLD B. Agent 724 ALAMANDA DRIVE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-28 1760 CLARE AVE, WPB, FL 33401 -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Off/Dir Resignation 1999-05-17
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State