Search icon

TOWER HILL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TOWER HILL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER HILL HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: P04000164203
FEI/EIN Number 202097343

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

Address: 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Mail Address: P.O. Box 147018, Gainesville, FL, 32614-7018, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVELY WILLIAM J Chief Executive Officer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32608
LA KIRK Q President 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Bussey Benjamin LIII Treasurer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Rowe Scott P Secretary 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
ROWE SCOTT P Agent 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
MERGER 2023-07-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000242207
CHANGE OF MAILING ADDRESS 2020-02-13 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 -
AMENDMENT 2013-06-18 - -
AMENDMENT 2012-08-07 - -
REGISTERED AGENT NAME CHANGED 2006-01-26 ROWE, SCOTT P -
AMENDED AND RESTATEDARTICLES 2005-03-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
Merger 2023-07-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State