Search icon

TOWER POWER & COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: TOWER POWER & COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER POWER & COMMUNICATIONS, 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: 01 Nov 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000095179
FEI/EIN Number 611664677

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

Address: 8105 NW 102 TERRACE, TAMARAC, FL, 33321, US
Mail Address: 1071 nw 31 ave, pompano beach, FL, 33069, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVERT JASON R Chief Financial Officer 8105 NW 102 TERRACE, TAMARAC, FL, 33321
CALVERT STACI L Agent 8105 NW 102 TERRACE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2014-08-13 8105 NW 102 TERRACE, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2013-04-10 CALVERT, STACI L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 8105 NW 102 TERRACE, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-11-17
AMENDED ANNUAL REPORT 2014-11-13
AMENDED ANNUAL REPORT 2014-08-13
ANNUAL REPORT 2014-03-05

Date of last update: 03 May 2025

Sources: Florida Department of State