Entity Name: | TOWER HOLDINGS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWER HOLDINGS USA 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: |
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: | 04 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2020 (5 years ago) |
Document Number: | P19000009795 |
FEI/EIN Number |
32-0591594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 365 Attwell Drive, Toronto, On, M9W 5C2, CA |
Mail Address: | 365 Attwell Drive, Toronto, On, M9W 5C2, CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARANO JOHN | Director | 365 Attwell Drive, Toronto, On, M9W 52 |
FARANO MARK | President | 365 Attwell Drive, Toronto, On, M9W 52 |
FARANO NIK | Treasurer | 365 Attwell Drive, Toronto, On, M9W 52 |
FARANO ERIK | Secretary | 365 Attwell Drive, Toronto, On, M9W 52 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-06 | 365 Attwell Drive, Toronto, Ontario M9W 5C2 CA | - |
CHANGE OF MAILING ADDRESS | 2020-10-06 | 365 Attwell Drive, Toronto, Ontario M9W 5C2 CA | - |
REGISTERED AGENT NAME CHANGED | 2020-10-06 | CORPORATE CREATIONS NETWORK, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-09 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-30 |
REINSTATEMENT | 2020-10-06 |
Domestic Profit | 2019-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State