Search icon

TOWERCORP, INC. - Florida Company Profile

Company Details

Entity Name: TOWERCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWERCORP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: P11000014371
FEI/EIN Number 452697226

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

Address: 10118 Shoreline View Way, Wesley Chapel, FL, 33545, US
Mail Address: 30929 MIRADA BLVD, 344, SAN ANTONIO, FL, 33576, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDO CHARLES AJr. President 10118 Shoreline View Way, Wesley Chapel, FL, 33545
BERNARDO CHARLES AJr. Director 10118 Shoreline View Way, Wesley Chapel, FL, 33545
Bernardo C AJr. Agent 30929 MIRADA BLVD, SAN ANTONIO, FL, 33576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 10118 Shoreline View Way, Wesley Chapel, FL 33545 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 30929 MIRADA BLVD, 344, SAN ANTONIO, FL 33576 -
CHANGE OF MAILING ADDRESS 2024-03-12 10118 Shoreline View Way, Wesley Chapel, FL 33545 -
REINSTATEMENT 2023-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-09-25 Bernardo, C A, Jr. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001631366 TERMINATED 1000000541470 MIAMI-DADE 2013-10-10 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-03-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-01-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2013-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State