Search icon

TOWSAFE OF AMERICA CORP

Company Details

Entity Name: TOWSAFE OF AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000038305
FEI/EIN Number 27-2501014
Address: 4442 Arnold Ave, NAPLES, FL 34104
Mail Address: 4442 Arnold Ave, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW OFFICE OF MARC SHAPIRO Agent 720 GOODLETTE FRANK RD N, 304, NAPLES, FL 34120

President

Name Role Address
CABRERA, DANIEL President 4442 Arnold Ave, NAPLES, FL 34104

Chief Financial Officer

Name Role Address
CABRERA, DANIEL Chief Financial Officer 4442 Arnold Ave, NAPLES, FL 34104

Chief Executive Officer

Name Role Address
CABRERA, DANIEL Chief Executive Officer 4442 Arnold Ave, NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078533 1-800 TOWSAFE.COM EXPIRED 2014-07-30 2019-12-31 No data 13260 IMMOKALEE RD, STE 6-106, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-11 720 GOODLETTE FRANK RD N, 304, NAPLES, FL 34120 No data
REINSTATEMENT 2021-05-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-11 4442 Arnold Ave, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2021-05-11 4442 Arnold Ave, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2021-05-11 THE LAW OFFICE OF MARC SHAPIRO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2015-10-07 No data No data
AMENDMENT 2014-11-07 No data No data
AMENDMENT 2014-10-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000414951 LAPSED 11-2018-SC-003098-0001-XX TWENTIETH JUDICIAL CIRCUIT 2019-01-25 2024-06-14 $5314.00 NAPLES MOTORSPORTS INC., 1250 AIRPORT PULLING RD. SOUTH, NAPLES, FL 34104
J18000648725 TERMINATED 1000000796203 COLLIER 2018-09-06 2028-09-19 $ 1,301.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000175133 LAPSED 11-2018-CC-000465-0001-XX 20TH JUD CIR IN COLLIER CTY FL 2018-05-04 2023-05-04 $8,473.22 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 12650 WESTLINKS DRIVE, FT. MYERS, FLORIDA 33913

Documents

Name Date
REINSTATEMENT 2021-05-11
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-06-17
Amendment 2015-10-07
ANNUAL REPORT 2015-04-30
Amendment 2014-11-07
Amendment 2014-10-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State