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 |
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 |
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 |
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 | - | - |
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 |
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