Search icon

TOWER AUTOMOTIVE SERVICE CENTERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: TOWER AUTOMOTIVE SERVICE CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER AUTOMOTIVE SERVICE CENTERS OF AMERICA, 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: 14 Dec 1999 (25 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: P99000107774
FEI/EIN Number 650973255

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

Address: 1524 13TH ST, SAINT CLOUD, FL, 34769
Mail Address: 9858 GLADES ROAD #103, BOCA RATON, FL, 33434
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERY RON Director 9858 GLADES ROAD #103, BOCA RATON, FL, 33434
CERULLO, LOUIS J. Agent 9858 GLADES RD., BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-01-31 CERULLO, LOUIS J. -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 9858 GLADES RD., SUITE # 103, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 1524 13TH ST, SAINT CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-03-02
Domestic Profit 1999-12-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State