Search icon

TOWER 18 HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: TOWER 18 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER 18 HOLDINGS, 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: 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: 26 Apr 1995 (30 years ago)
Date of dissolution: 28 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: P95000034039
FEI/EIN Number 651002086

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

Mail Address: 13255 BISCAYNE BOULEVARD, MIAMI, FL, 33181
Address: 13255 BISCAYNE BOULEVARD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS STEPHEN C President 13255 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
HOPKINS STEPHEN C Agent 13255 BISCAYNE BOULEVARD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 13255 BISCAYNE BOULEVARD, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-30 13255 BISCAYNE BOULEVARD, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-08-27 13255 BISCAYNE BOULEVARD, MIAMI, FL 33181 -
REINSTATEMENT 1999-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-07-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State