Search icon

R J W TOWER SERVICES INC

Company Details

Entity Name: R J W TOWER SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000086399
FEI/EIN Number 46-3937580
Address: 15305 Celeste Ave, Weeki Wachee, FL, 34614, US
Mail Address: 15305 Celeste Ave, Weeki Wachee, FL, 34614, US
ZIP code: 34614
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON ROBERT JJR Agent 15305 Celeste Ave, Weeki Wachee, FL, 34614

President

Name Role Address
WILSON ROBERT JJR President 15305 Celeste Ave, Weeki Wachee, FL, 34614

Secretary

Name Role Address
WILSON ROBERT JJR Secretary 15305 Celeste Ave, Weeki Wachee, FL, 34614

Treasurer

Name Role Address
WILSON ROBERT JJR Treasurer 15305 Celeste Ave, Weeki Wachee, FL, 34614

Director

Name Role Address
WILSON ROBERT JJR Director 15305 Celeste Ave, Weeki Wachee, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-01-11 15305 Celeste Ave, Weeki Wachee, FL 34614 No data
REINSTATEMENT 2016-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-24 15305 Celeste Ave, Weeki Wachee, FL 34614 No data
REINSTATEMENT 2014-12-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-24 15305 Celeste Ave, Weeki Wachee, FL 34614 No data
REGISTERED AGENT NAME CHANGED 2014-12-24 WILSON, ROBERT J, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2016-01-11
REINSTATEMENT 2014-12-24
Domestic Profit 2013-10-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State