Search icon

TOWER PRO SERVICES, INC - Florida Company Profile

Company Details

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

TOWER PRO SERVICES, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000048783
FEI/EIN Number 270323941

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

Address: 4894 CASSON COVE DR, 206, ORLANDO, FL, 32811, US
Mail Address: 4894 CASSON COVE DR, 206, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENATUS HEMAITRE Manager 616 BEN FRANKLIN PLACE, ORLANDO, FL, 32809
SENATUS HEMAITRE Secretary 616 BEN FRANKLIN PLACE, ORLANDO, FL, 32809
SENATUS HEMAITRE Treasurer 616 BEN FRANKLIN PLACE, ORLANDO, FL, 32809
HAIR DRESSER USA, INC Agent 616 BEN FRANCKLYN PLACE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070046 T.P.S DISCOUNT ELECTRONIC, LLC EXPIRED 2011-07-12 2016-12-31 - PO BOX 593745, ORLANDO, FL, 32859

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-25 4894 CASSON COVE DR, 206, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-25 616 BEN FRANCKLYN PLACE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2011-05-25 4894 CASSON COVE DR, 206, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2011-05-25 HAIR DRESSER USA, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-04-29
REINSTATEMENT 2011-05-25
Domestic Profit 2009-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State