Search icon

FLORIDA TOWER CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA TOWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TOWER 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: 27 Apr 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000039548
FEI/EIN Number 593578729

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

Address: 10701 CORY L:AKE DRIVE, TAMPA, FL, 33647
Mail Address: 10701 CORY L:AKE DRIVE, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARDO CHARLES A President 10701 CORY L:AKE DRIVE, TAMPA, FL, 33647
BERNARDO JANE P Secretary 10701 CORY L:AKE DRIVE, TAMPA, FL, 33647
BERNARDO JANE P Treasurer 10701 CORY L:AKE DRIVE, TAMPA, FL, 33647
BERNARDO C A Agent 10701 CORY L:AKE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-02 10701 CORY L:AKE DRIVE, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2008-01-02 10701 CORY L:AKE DRIVE, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-02 10701 CORY L:AKE DRIVE, TAMPA, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-09-19 BERNARDO, C A -
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000235710 ACTIVE 1000000140569 HILLSBOROU 2009-09-25 2030-02-16 $ 3,057.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001068252 TERMINATED 1000000114811 019149 001891 2009-03-16 2029-04-01 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001006096 TERMINATED 1000000114811 019149 001891 2009-03-16 2029-03-25 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2008-01-02
REINSTATEMENT 2006-09-19
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-08-28
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-08
Domestic Profit 1999-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State