Search icon

TOWER DETAILING OF FLORIDA INC

Company Details

Entity Name: TOWER DETAILING OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000111737
FEI/EIN Number 261236351
Address: 9802 BAYMEADOWS ROAD STE 12 PMB 206, JACKSONVILLE, FL, 32256, US
Mail Address: 9802 BAYMEADOWS ROAD STE 12 PMB 206, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE ARTHUR A Agent 9802 BAYMEADOWS ROAD STE 12 PMB 206, JACKSONVILLE, FL, 32256

Owner

Name Role Address
WHITE ARTHUR A Owner 9802 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

President

Name Role Address
WHITE ART A President 9802 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 9802 BAYMEADOWS ROAD STE 12 PMB 206, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2009-04-30 9802 BAYMEADOWS ROAD STE 12 PMB 206, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 WHITE, ARTHUR APRESIDE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000385621 ACTIVE 1000000666676 DUVAL 2015-03-17 2025-03-18 $ 2,681.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-10-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State