Entity Name: | TOWER'S LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jun 2009 (16 years ago) |
Date of dissolution: | 05 Aug 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Aug 2016 (8 years ago) |
Document Number: | P09000056396 |
FEI/EIN Number | 27-0471092 |
Address: | 4301 21ST AVE SW, NAPLES, FL 34116 |
Mail Address: | 4301 21ST AVE SW, NAPLES, FL 34116 |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES, HENRY J | Agent | 4301 21ST AVE SW, NAPLES, FL 34116 |
Name | Role | Address |
---|---|---|
TORRES, HENRY J | President | 4301 21ST AVE SW, NAPLES, FL 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-20 | TORRES, HENRY J | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-12 | 4301 21ST AVE SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2014-11-12 | 4301 21ST AVE SW, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-12 | 4301 21ST AVE SW, NAPLES, FL 34116 | No data |
AMENDMENT | 2011-06-13 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-05 |
ANNUAL REPORT | 2016-04-27 |
AMENDED ANNUAL REPORT | 2015-12-20 |
AMENDED ANNUAL REPORT | 2015-12-18 |
ANNUAL REPORT | 2015-04-24 |
AMENDED ANNUAL REPORT | 2014-11-12 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-06-21 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State