Entity Name: | TOWER SERVICE & REPAIR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWER SERVICE & REPAIR CORP 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: | 21 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000007122 |
FEI/EIN Number |
27-4691639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 5371, HIALEAH, FL, 33014, US |
Mail Address: | P O BOX 5371, HIALEAH, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JULIO C | President | P O BOX 5371, HIALEAH, FL, 33014 |
TORRES JULIO C | Agent | 7380 BIG CYPRESS DRIVE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-28 | 7380 BIG CYPRESS DRIVE, HIALEAH, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | TORRES, JULIO C | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | P O BOX 5371, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2013-04-08 | P O BOX 5371, HIALEAH, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State