Search icon

TOWER SQUARE SECURITIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TOWER SQUARE SECURITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Feb 1985 (40 years ago)
Branch of: TOWER SQUARE SECURITIES, INC., CONNECTICUT (Company Number 0046548)
Date of dissolution: 05 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: P05032
FEI/EIN Number 060843577

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

Address: 1300 HALL BOULEVARD, BLOOMFIELD, CT, 06002, US
Mail Address: 200 N. SEIVEDA BLVD., SUITE 1200, EL SEGUNDO, CA, 90245, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
MARKHAM CRAIG W President 13045 TESSON FERRY RD, SAINT LOUIS, MO, 63128
MARKHAM CRAIG W Director 13045 TESSON FERRY RD, SAINT LOUIS, MO, 63128
BRASH STEVEN J Othe 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
ZDEB JOSEPH A Assistant Vice President 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
DEBEL MARLENE B Treasurer 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
TORRES ISAAC Secretary 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036
Koeger James W Asst 13045 Tesson Ferry Road, St. Louis, MO, 63128

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-05 - -
CHANGE OF MAILING ADDRESS 2013-12-05 1300 HALL BOULEVARD, BLOOMFIELD, CT 06002 -
REGISTERED AGENT CHANGED 2013-12-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 1300 HALL BOULEVARD, BLOOMFIELD, CT 06002 -
NAME CHANGE AMENDMENT 1995-08-04 TOWER SQUARE SECURITIES, INC. -

Documents

Name Date
Withdrawal 2013-12-05
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State