Search icon

STRONG TOWER CAPITAL CORP.

Company Details

Entity Name: STRONG TOWER CAPITAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Apr 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000033027
FEI/EIN Number 593316667
Address: 3432 HYDE PARK DR, CLEARWATER, FL, 33761
Mail Address: 3432 HYDE PARK DR, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GEANAKOS JOHN T. Agent 3432 HYDE PARK DR, CLEARWATER, FL, 33761

President

Name Role Address
GEANAKOS JOHN T President 3432 HYDE PARK DR, CLEARWATER, FL, 33761

Secretary

Name Role Address
GEANAKOS JOHN T Secretary 3432 HYDE PARK DR, CLEARWATER, FL, 33761

Treasurer

Name Role Address
GEANAKOS JOHN T Treasurer 3432 HYDE PARK DR, CLEARWATER, FL, 33761

Director

Name Role Address
GEANAKOS JOHN T Director 3432 HYDE PARK DR, CLEARWATER, FL, 33761

Vice President

Name Role Address
GEANAKOS BEATRICE C Vice President 3432 HYDE PARK DR, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-04 3432 HYDE PARK DR, CLEARWATER, FL 33761 No data
CHANGE OF MAILING ADDRESS 1999-03-04 3432 HYDE PARK DR, CLEARWATER, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-04 3432 HYDE PARK DR, CLEARWATER, FL 33761 No data
REGISTERED AGENT NAME CHANGED 1996-04-11 GEANAKOS, JOHN T. No data

Documents

Name Date
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-11
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State