Entity Name: | MING TOWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Mar 2005 (20 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: | P05000036909 |
FEI/EIN Number | 202479321 |
Address: | 235 JOEL BLVD, LEHIGH ACRES, FL, 33972 |
Mail Address: | 235 JOEL BLVD, LEHIGH ACRES, FL, 33972 |
ZIP code: | 33972 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KURNIAWAN JACOBUS | Agent | 5602 CORONADO CT, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
KURNIAWAN JACOBUS | President | 5602 CORONADO CT, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
KURNIAWAN JACOBUS | Director | 5602 CORONADO CT, CAPE CORAL, FL, 33904 |
Name | Role | Address |
---|---|---|
KWUIGWAN JACOB | Vice President | 5602 CORONADO CT, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
AMENDMENT | 2007-12-26 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-12-26 | 5602 CORONADO CT, CAPE CORAL, FL 33904 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-15 | 235 JOEL BLVD, LEHIGH ACRES, FL 33972 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-15 | 235 JOEL BLVD, LEHIGH ACRES, FL 33972 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000939309 | LAPSED | 1000000329403 | LEE | 2012-11-26 | 2022-12-05 | $ 471.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
Amendment | 2007-12-26 |
ANNUAL REPORT | 2007-05-15 |
ANNUAL REPORT | 2006-01-23 |
Domestic Profit | 2005-03-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State