Search icon

TOWER TITLE, INC. - Florida Company Profile

Company Details

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

TOWER TITLE, 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: 26 Jul 2005 (20 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: P05000104271
FEI/EIN Number 421675549

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

Address: 467 US HWY 27 NORTH, LAKE PLACID, FL, 33935, US
Mail Address: 467 US HWY 27 NORTH, LAKE PLACID, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVIRK CHARLES F President 467 US HWY 27 N., LAKE PLACID, FL, 33852
MARTINEZ MARY Agent 2480 E. STATE ROAD 80, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-04 467 US HWY 27 NORTH, LAKE PLACID, FL 33935 -
CHANGE OF MAILING ADDRESS 2018-10-04 467 US HWY 27 NORTH, LAKE PLACID, FL 33935 -
REGISTERED AGENT NAME CHANGED 2018-10-04 MARTINEZ, MARY -
REGISTERED AGENT ADDRESS CHANGED 2018-10-04 2480 E. STATE ROAD 80, LABELLE, FL 33935 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-11
Reg. Agent Change 2018-10-04
Off/Dir Resignation 2018-10-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State