Search icon

TOWSAFE, INC. - Florida Company Profile

Company Details

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

TOWSAFE, 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: 16 Nov 1990 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S16223
FEI/EIN Number 650225348

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

Address: 13260 IMMOKALEE RD, SUITE 6-106, NAPLES, FL, 34120, US
Mail Address: 13260 IMMOKALEE RD, SUITE 6-106, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLORENS, AMADO J. Director 13260 IMMOKALEE RD STE 6-106, NAPLES, FL, 34120
LLORENS, AMADO J. Secretary 13260 IMMOKALEE RD STE 6-106, NAPLES, FL, 34120
LLORENS AMADO J Agent 13260 IMMOKALEE RD, NAPLES, FL, 34120
LLORENS, AMADO J. President 13260 IMMOKALEE RD STE 6-106, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000134267 1800TOWSAFE EXPIRED 2016-12-14 2021-12-31 - 13260 IMMOKALEE RD, SUITE 6-106, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2009-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 13260 IMMOKALEE RD, SUITE 6-106, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2009-03-24 13260 IMMOKALEE RD, SUITE 6-106, NAPLES, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 13260 IMMOKALEE RD, SUITE 6-106, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-04-20 LLORENS, AMADO J -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001096362 TERMINATED 1000000461135 MIAMI-DADE 2013-06-10 2033-06-12 $ 1,815.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000068840 TERMINATED 1000000047802 25603 1262 2007-05-09 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000308535 TERMINATED 1000000047802 25603 1262 2007-05-09 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J04000038349 LAPSED 04-583 CC 26 MIAMI-DADE COUNTY COURT 2004-04-08 2009-04-13 $15098.22 CITICAPITAL COMM CORP FKA ASSOCIATES LEASING, INC., 250 E. CARPENTER FRWY 4 DECKER BLVD, MAIL DROP H04-120, IRVING, TX 75062

Documents

Name Date
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-27
ANNUAL REPORT 2010-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State