Search icon

TOWER WHOLESALE, INC - Florida Company Profile

Company Details

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

TOWER WHOLESALE, 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: 09 Oct 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000111203
FEI/EIN Number 261228617

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

Address: 17325 N W 78TH PLACE, MIAMI, FL, 33015, US
Mail Address: 17325 N W 78TH PLACE, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMERON ALBA N President 17325 N W 78TH PLACE, MIAMI, FL, 33015
TORRES YAMILETH Treasurer 17325 N W 78TH PLACE, MIAMI, FL, 33015
SALMERON ALBA N Agent 17325 N W 78TH PLACE, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035579 CRACCO JEWELRY EXPIRED 2015-04-08 2020-12-31 - 17325 NW 78 PL, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 17325 N W 78TH PLACE, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2015-04-19 17325 N W 78TH PLACE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2009-04-22 SALMERON, ALBA N -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-17

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5600.00
Total Face Value Of Loan:
5600.00

Date of last update: 02 May 2025

Sources: Florida Department of State