Search icon

TOWNE CRIER RECORDS, INC - Florida Company Profile

Company Details

Entity Name: TOWNE CRIER RECORDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWNE CRIER RECORDS, 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: 28 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000044666
FEI/EIN Number 204581915

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

Address: 4598 SW 35TH AVENUE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 4598 SW 35TH AVENUE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWNE JEANNE President 4598 SW 35TH AVENUE, FORT LAUDERDALE, FL, 33312
TOWNE JEANNE Agent 4598 SW 35TH AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 4598 SW 35TH AVENUE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2015-04-20 4598 SW 35TH AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 4598 SW 35TH AVENUE, FORT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2009-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-02 - -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State