Search icon

TOWER REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TOWER REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER REALTY GROUP, 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: 04 Aug 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000074421
FEI/EIN Number 593674095

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

Address: 6645 VINELAND ROAD, SUITE 270, ORLANDO, FL, 32819
Mail Address: 6645 VINELAND ROAD, SUITE 270, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRE IRMA Secretary 8038 WINPINE COURT, ORLANDO, FL, 32819
TORRE IRMA Treasurer 8038 WINPINE COURT, ORLANDO, FL, 32819
TORRE PATRICK President 8038 WINPINE COURT, ORLANDO, FL, 32819
TORRE PATRICK Chief Executive Officer 8038 WINPINE COURT, ORLANDO, FL, 32819
TORRE PATRICK Agent 6645 VINELAND ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2005-04-28 6645 VINELAND ROAD, SUITE 270, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 6645 VINELAND ROAD, SUITE 270, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2004-04-29 TORRE, PATRICK -
CHANGE OF PRINCIPAL ADDRESS 2003-09-22 6645 VINELAND ROAD, SUITE 270, ORLANDO, FL 32819 -
ADMIN DISS/REV CANCELATION 2003-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-12-31 - -
AMENDMENT 2001-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018533 LAPSED 07-CA-8402(33) 9TH JUD CIRCUIT ORANGE CTY 2007-11-15 2012-12-05 $18066.73 ANDREW ROBINSON, 1518 CRESTINE STREET, ORLANDO, FL 32806
J07900018541 LAPSED 07-CA-12002 CIR CRT ORANGE CTY FL 2007-11-13 2012-12-05 $16398.77 KEARNEY PUBLISHING CORPORATION, 7901 KINGSPOINT PARKWAY, SUITE #28, ORLANDO, FL 32819
J07900005590 LAPSED 07-SC-376-19-U SEMINOLE CTY CRT SANFORD FL 2007-04-03 2012-04-12 $3275.00 JEFFREY S. CONDELLO & DEBRA A. CONDELLO, 1624 BRIDGEWATER DRIVE, HEATHROW, FL 32746
J05900010951 LAPSED 05-SC-2243 CTY CRT ORANGE CTY FL 2005-05-24 2010-06-17 $6248.65 AES GROUP INTERNATIONAL, INC. D/B/A U.S. SURVEYOR, 4929 RIVERWIND POINTE DRIVE, EVANSVILLE, IN 47715
J23000053306 ACTIVE 2007-CA-007533 CIRCUIT COURT, BROWARD 2004-02-06 2028-02-08 $20000.73 CADLEROCK, L.L.C., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444
J07900011941 INACTIVE WITH A SECOND NOTICE FILED CACE 07-7533 BROWARD COUNTY 2004-02-06 2012-08-08 $20000.73 CADLEROCK, L.L.C., 100 N CENTER STREET, NEWTON FALLS, OH 44444
J03900007836 LAPSED CC0-02-14031 ORANGE COUNTY COURT CIVIL DIV 2003-08-25 2008-09-08 $11432.49 NETWORK COMMUNICATIONS, INC,, C/O P O BOX 33127, LOUISVILLE, KY 40232
J02000404826 LAPSED SC 00 13717 CNTY CRT 9TH JUD CIR ORANGE CT 2001-12-17 2007-10-10 $2,681.77 DISTINCTIVE HOMES OF CENTRAL FLORIDA, INC., P O BOX 440, WINTER PARK, FL 32790-0440
J02000404503 LAPSED SCO-01-3717 CNTY CRT 9 JUD CIR ORANGE CNTY 2001-09-24 2007-10-10 $2681.77 DISTINCTIVE HOMES OF CENTRAL FLORIDA, INC., P.O. BOX 440, WINTER PARK, FL 32790-0440

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
REINSTATEMENT 2003-09-22
DEBIT MEMO DISSOLUTI 2002-12-31
ANNUAL REPORT 2002-09-16
Amendment 2001-09-14
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-08-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State