Search icon

MING TOWER, INC.

Company Details

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

Agent

Name Role Address
KURNIAWAN JACOBUS Agent 5602 CORONADO CT, CAPE CORAL, FL, 33904

President

Name Role Address
KURNIAWAN JACOBUS President 5602 CORONADO CT, CAPE CORAL, FL, 33904

Director

Name Role Address
KURNIAWAN JACOBUS Director 5602 CORONADO CT, CAPE CORAL, FL, 33904

Vice President

Name Role Address
KWUIGWAN JACOB Vice President 5602 CORONADO CT, CAPE CORAL, FL, 33904

Events

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

Debts

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

Documents

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