Entity Name: | CLINE'S TOWER SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLINE'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: | 12 Jul 2001 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P01000071867 |
FEI/EIN Number |
651120007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2578 VENICE DRIVE, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | 14327 JOAN DRIVE, PALM BEACH GARDENS, FL, 33410 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOSEFYK MARY CLINE | President | 2578 VENICE DR, PALM BEACH GARDENS, FL, 33410 |
BURNGARDNER DONNA CLINE | Vice President | 7570 163RD CT N, PALM BEACH GARDENS, FL, 33418 |
JOSEFYK MARY C | Agent | 14327 JOAN DRIVE, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-15 | 14327 JOAN DRIVE, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2004-04-15 | 2578 VENICE DRIVE, PALM BEACH GARDENS, FL 33410 | - |
CANCEL ADM DISS/REV | 2003-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-12-04 | JOSEFYK, MARY C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2002-10-03 | - | - |
AMENDMENT | 2001-11-19 | - | - |
AMENDMENT | 2001-08-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-15 |
REINSTATEMENT | 2003-12-04 |
Amendment | 2002-10-03 |
ANNUAL REPORT | 2002-07-28 |
Amendment | 2001-11-19 |
Amendment | 2001-08-02 |
Domestic Profit | 2001-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State