Search icon

TOWN PROPERTIES OF FLORIDA, INC.

Company Details

Entity Name: TOWN PROPERTIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Aug 1996 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000072514
FEI/EIN Number 650740849
Address: 101 SE 21ST ST, FORT LAUDERDALE, FL, 33316
Mail Address: 101 SE 21ST ST, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WIESCHENBERG CARL L Agent 101 SE 21ST ST, FORT LAUDERDALE, FL, 33316

Director

Name Role Address
RACK LASZLO Director 311 LIDO DR, FT LAUDERDALE, FL

President

Name Role Address
WIESCHENBERG CARL L President 101 SE 21ST ST, FT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1997-05-19 WIESCHENBERG, CARL L No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-19 101 SE 21ST ST, FORT LAUDERDALE, FL 33316 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362262 ACTIVE 1000000272205 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000348287 ACTIVE 1000000268697 BROWARD 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-01-28
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-08-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State