Entity Name: | TOWER EQUITIES RE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWER EQUITIES RE, 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: | 15 Aug 2000 (25 years ago) |
Document Number: | P00000077179 |
FEI/EIN Number |
651150485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 PIPER BOULEVARD, PORT ORANGE, FL, 32128, US |
Mail Address: | PO Box 110, Cream Ridge, NJ, 08514, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goetz Michelle | President | 120 PIPER BOULEVARD, PORT ORANGE, FL, 32128 |
Shopsis Ian | Treasurer | 120 PIPER BLVD, PORT ORANGE, FL, 32128 |
Elder Gregory R | Agent | 2300 N. W. Corporate Blvd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-25 | 120 PIPER BOULEVARD, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | Elder, Gregory R | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 2300 N. W. Corporate Blvd, Suite 215, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-18 | 120 PIPER BOULEVARD, PORT ORANGE, FL 32128 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State