Search icon

TOWER MASTERS INTERNATIONAL, INC.

Company Details

Entity Name: TOWER MASTERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000075939
FEI/EIN Number 201062371
Address: 1960 US HIGHWAY 1 SOUTH, #302, ST. AUGUSTINE, FL, 32086
Mail Address: 1960 US HIGHWAY 1 SOUTH, #302, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
REINERT JERALD A Agent 2435 DOBBS RD, ST. AUGUSTINE, FL, 32086

Director

Name Role Address
ALEXANDER ALICIA Director 2435 DOBBS RD STE M, ST. AUGUSTINE, FL, 32086
REINERT JERALD A Director 2435 DOBBS RD STE M, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
ALEXANDER ALICIA Secretary 2435 DOBBS RD STE M, ST. AUGUSTINE, FL, 32086

Treasurer

Name Role Address
ALEXANDER ALICIA Treasurer 2435 DOBBS RD STE M, ST. AUGUSTINE, FL, 32086

President

Name Role Address
REINERT JERALD A President 2435 DOBBS RD STE M, ST. AUGUSTINE, FL, 32086

Vice President

Name Role Address
RYAN KAREN L Vice President 2435 DOBBS RD STE M, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-09-05 REINERT, JERALD A No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-05 2435 DOBBS RD, SUITE M, ST. AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-01 1960 US HIGHWAY 1 SOUTH, #302, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2005-09-01 1960 US HIGHWAY 1 SOUTH, #302, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-09-05
Reg. Agent Resignation 2006-08-14
ANNUAL REPORT 2005-08-31
Domestic Profit 2004-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State