Entity Name: | TOWER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOWER REALTY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Sep 2005 (20 years ago) |
Document Number: | P99000071977 |
FEI/EIN Number |
650940684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 CLARE AVENUE, WEST PALM BEACH, FL, 33401 |
Mail Address: | 1235 Bear Island Drive, WEST PALM BEACH, FL, 33409, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOKANSON ANN T | Director | 1235 Bear Island Drive, WEST PALM BEACH, FL, 33409 |
COLLIER SAMUEL C | Director | 1235 Bear Island Drive, WEST PALM BEACH, FL, 33409 |
HOKANSON JOHN B | Agent | 1235 Bear Island Drive, WEST PALM BEACH, FL, 33409 |
HOKANSON JOHN B | President | 1235 Bear Island Drive, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-03-28 | 1125 CLARE AVENUE, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-28 | 1235 Bear Island Drive, WEST PALM BEACH, FL 33409 | - |
CANCEL ADM DISS/REV | 2005-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State