Search icon

TOWER BRIDGE CONSTRUCTION, CORP - Florida Company Profile

Company Details

Entity Name: TOWER BRIDGE CONSTRUCTION, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER BRIDGE CONSTRUCTION, 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: 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: 07 Nov 2013 (12 years ago)
Document Number: P13000091484
FEI/EIN Number 46-4066592

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

Address: 430 SW 8th Ave, Miami, FL, 33130, US
Mail Address: 430 SW 8th Ave, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Castellanos Emilia S Chief Executive Officer 430 SW 8th Ave, Miami, FL, 33130
Castellanos Alberto F Fiel 430 SW 8th Ave, Miami, FL, 33130
CASTELLANOS ALBERTO F Agent 430 SW 8th Ave, Miami, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 CASTELLANOS, ALBERTO F -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 22782 SW 88th PL, Cutler Bay, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8000 SW 210th Street, B-101, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2017-04-28 8000 SW 210th Street, B-101, Cutler Bay, FL 33189 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State