Entity Name: | TOWER WHOLESALE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TOWER WHOLESALE, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000111203 |
FEI/EIN Number |
26-1228617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17325 N W 78TH PLACE, MIAMI, FL 33015 |
Mail Address: | 17325 N W 78TH PLACE, MIAMI, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALMERON, ALBA N | Agent | 17325 N W 78TH PLACE, MIAMI, FL 33015 |
SALMERON, ALBA N | President | 17325 N W 78TH PLACE, MIAMI, FL 33015 |
TORRES, YAMILETH | TREASURER | 17325 N W 78TH PLACE, MIAMI, FL 33015 |
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 |
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 | - |
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 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State