Search icon

TOWNS INVESTMENT COMPANY

Company Details

Entity Name: TOWNS INVESTMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2003 (21 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P03000095217
FEI/EIN Number 550845317
Address: 1126 NE Rio Pine Lane, Jensen Beach, FL, 34957, US
Mail Address: 1126 NE Rio Pine Lane, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
TOWNS DEBORAH D Agent 1126 NE Rio Pine Lane, Jensen Beach, FL, 34957

President

Name Role Address
TOWNS DEBORAH D President 118 COLONY POINT DRIVE, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
TOWNS DEBORAH D Secretary 118 COLONY POINT DRIVE, PUNTA GORDA, FL, 33950

Treasurer

Name Role Address
TOWNS DEBORAH D Treasurer 118 COLONY POINT DRIVE, PUNTA GORDA, FL, 33950

Director

Name Role Address
TOWNS DEBORAH D Director 118 COLONY POINT DRIVE, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095424 S.S. BAIT BOAT EXPIRED 2010-10-18 2015-12-31 No data 820 LAFAYETTE ST., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 1126 NE Rio Pine Lane, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2014-04-26 1126 NE Rio Pine Lane, Jensen Beach, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-26 1126 NE Rio Pine Lane, Jensen Beach, FL 34957 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-03-09
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State