Entity Name: | TOWER DISTRIBUTORS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWER DISTRIBUTORS CORPORATION 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: | 21 Jun 1993 (32 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P93000043764 |
FEI/EIN Number |
650418070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 999 PONCE DE LEON, SUITE 715, CORAL GABLES, FL, 33134, US |
Address: | 511 S.W. 89 AVENUE, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVEIRA PAULO | President | 511 S.W. 89 AVENUE, MIAMI, FL, 33174 |
PADIAL JOSE | Agent | 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-22 | 511 S.W. 89 AVENUE, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-22 | 999 PONCE DE LEON BLVD, SUITE 715, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 1993-07-22 | 511 S.W. 89 AVENUE, MIAMI, FL 33174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000006417 | LAPSED | 01-19198 CA 05 | 11TH JUD CIRCUIT MIAMI-DADE CT | 2001-09-25 | 2006-10-22 | $39,068.80 | ASI CORP, 2013 NW 84TH AVENUE, MIAMI, FL 33122 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-08 |
ANNUAL REPORT | 2000-03-16 |
ANNUAL REPORT | 1999-04-23 |
ANNUAL REPORT | 1998-02-17 |
ANNUAL REPORT | 1997-01-28 |
ANNUAL REPORT | 1996-07-22 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State