Search icon

TOWNE CONTRACTORS OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: TOWNE CONTRACTORS OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWNE CONTRACTORS OF FLORIDA 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000014038
FEI/EIN Number 651215103

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

Address: 257 NORTHWEST 78TH AVENUE, MARGATE, FL, 33063
Mail Address: 257 NORTHWEST 78TH AVENUE, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN MATTHEW J President 257 NORTHWEST 78TH AVENUE, MARGATE, FL, 33063
QUINN MATTHEW J Secretary 257 NORTHWEST 78TH AVENUE, MARGATE, FL, 33063
QUINN MATTHEW J Treasurer 257 NORTHWEST 78TH AVENUE, MARGATE, FL, 33063
QUINN MATTHEW J Director 257 NORTHWEST 78TH AVENUE, MARGATE, FL, 33063
DELGADO ANGELA Agent 665 SE 10TH ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-19 - -
REGISTERED AGENT NAME CHANGED 2010-02-19 DELGADO, ANGELA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2006-07-10 TOWNE CONTRACTORS OF FLORIDA INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-02-15 665 SE 10TH ST, #201, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2004-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000163516 ACTIVE 1000000126139 BROWARD 2009-06-05 2030-02-16 $ 1,195.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2010-02-19
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-23
Off/Dir Resignation 2006-10-02
Name Change 2006-07-10
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-05-02
Amendment 2004-11-01
Domestic Profit 2004-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State