Search icon

TOWER, INC. - Florida Company Profile

Company Details

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

TOWER, 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: 01 Jul 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000060547
FEI/EIN Number 650935734

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

Address: 2821 N.E. 55TH PLACE, FT. LAUDERDALE, FL, 33308, US
Mail Address: P.O. BOX 11012, FORT LAUDERDALE, FL, 33339, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASH HARRIET President 2821 N.E. 55TH PLACE, FT. LAUDERDALE, FL, 33308
DASH HARRIET Agent 2821 NE 55 PLACE, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-21 2821 N.E. 55TH PLACE, FT. LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 2821 N.E. 55TH PLACE, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2008-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2004-11-17 2821 NE 55 PLACE, FT. LAUDERDALE, FL 33308 -
REINSTATEMENT 2004-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-28
REINSTATEMENT 2008-10-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-09-13
ANNUAL REPORT 2005-04-11
REINSTATEMENT 2004-11-17
ANNUAL REPORT 2003-07-28
ANNUAL REPORT 2002-05-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State