Search icon

TOWER AMENITY SHOPS OF AMERICA, INC.

Company Details

Entity Name: TOWER AMENITY SHOPS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000025116
FEI/EIN Number 010608468
Address: 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207
Mail Address: 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GLENN LISA A Agent 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207

President

Name Role Address
OSGARD PETER M President 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207

Chairman

Name Role Address
OSGARD PETER M Chairman 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207

Director

Name Role Address
OSGARD PETER M Director 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207
GLENN LISA A Director 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
GLENN LISA A Secretary 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
GLENN LISA A Treasurer 841 PRUDENTIAL DR., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 841 PRUDENTIAL DR., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2004-04-30 841 PRUDENTIAL DR., JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000077852 TERMINATED 1000000043464 13854 2441 2007-03-08 2027-03-21 $ 2,702.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000077878 TERMINATED 1000000043479 13854 2447 2007-03-08 2027-03-21 $ 1,448.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Resignation 2007-10-22
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State