Search icon

DAVID T. TOWER, P.A. - Florida Company Profile

Company Details

Entity Name: DAVID T. TOWER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID T. TOWER, P.A. 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: 17 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000109315
FEI/EIN Number 263933873

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

Address: 911 GRAHAM ST, RACINE, WI, 53405, US
Mail Address: 18930 Ulmus St, Lutz, FL, 33558, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWER DAVID T President 18930 Ulmus St, Lutz, FL, 33558
TOWER DAVID T Secretary 18930 Ulmus St, Lutz, FL, 33558
TOWER DAVID T Treasurer 18930 Ulmus St, Lutz, FL, 33558
TOWER DAVID T Director 18930 Ulmus St, Lutz, FL, 33558
TOWER DAVID T Agent 18930 Ulmus St, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 911 GRAHAM ST, RACINE, WI 53405 -
CHANGE OF MAILING ADDRESS 2019-04-08 911 GRAHAM ST, RACINE, WI 53405 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 18930 Ulmus St, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State