Search icon

TOWER SEAFOOD CO. - Florida Company Profile

Company Details

Entity Name: TOWER SEAFOOD CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER SEAFOOD CO. 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: 29 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000049023
FEI/EIN Number 83-0713309

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

Address: 74560 Overseas Hwy PH, ISLAMORADA, FL, 33036, US
Mail Address: 74560 Overseas Hwy, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CARMEN E President 74560 Overseas Hwy, ISLAMORADA, FL, 33036
MYERS PAUL Vice President 74560 Overseas Hwy, ISLAMORADA, FL, 33036
LOPEZ CARMEN E Agent 74560 Overseas Hwy, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-29 74560 Overseas Hwy PH, ISLAMORADA, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 74560 Overseas Hwy, ISLAMORADA, FL 33036 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 74560 Overseas Hwy PH, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2020-10-29 LOPEZ, CARMEN E -
REINSTATEMENT 2020-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-29
Domestic Profit 2018-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State