Entity Name: | TOWER VIEW TOWNHOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWER VIEW TOWNHOMES 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: | 22 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P13000007014 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 West Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Mail Address: | 4 West Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burgess Peter M | President | 4 West Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Lane Paul JESQ PA | Agent | 7880 N University Drive, Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-17 | 4 West Las Olas Blvd, Suite 201, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2016-10-17 | 4 West Las Olas Blvd, Suite 201, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-17 | Lane , Paul J, ESQ PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-17 | 7880 N University Drive, Suite 200, Tamarac, FL 33321 | - |
AMENDMENT | 2014-09-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Canstar International, Inc., etc., Appellant(s), v. WC WH Holdings, LLC, etc., et al, Appellee(s). | 3D2024-1506 | 2024-08-27 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CANSTAR INTERNATIONAL, INC. |
Role | Appellant |
Status | Active |
Representations | David P. Reiner, II, Michael A Pizzi, Jr. |
Name | WC WH Holdings, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Peter Mayoral, Julie Talbot |
Name | TOWER VIEW TOWNHOMES INC. |
Role | Appellee |
Status | Active |
Name | WC WH LLC |
Role | Appellee |
Status | Active |
Representations | Michael Peter Mayoral |
Name | Roland Breton |
Role | Appellee |
Status | Active |
Name | Peter M. Burgess |
Role | Appellee |
Status | Active |
Name | UNITED STATES ASSOCIATION OF CDC, INC. |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-31 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025 |
On Behalf Of | Canstar International, Inc. |
View | View File |
Docket Date | 2024-10-01 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice |
Description | Appellee's Notice of Unavailability |
On Behalf Of | WC WH Holdings, LLC |
View | View File |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WC WH Holdings, LLC |
View | View File |
Docket Date | 2024-08-27 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-27 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12299509 |
On Behalf Of | Canstar International, Inc. |
View | View File |
Docket Date | 2024-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Canstar International, Inc. |
View | View File |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 02/03/2025 |
On Behalf Of | Canstar International, Inc. |
View | View File |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 6, 2024. |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-10-17 |
AMENDED ANNUAL REPORT | 2016-10-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-31 |
Amendment | 2014-09-18 |
ANNUAL REPORT | 2014-01-13 |
Domestic Profit | 2013-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State