Search icon

TOWER JUNIOR INVESTMENTS, INC. - Florida Company Profile

Company Details

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

TOWER JUNIOR INVESTMENTS, 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: 02 Oct 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: V68279
FEI/EIN Number 593154158

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

Address: 1065 NURSERY RD, # 1101, WINTER SPRINGS, FL, 32708, US
Mail Address: 1065 NURSERY RD, # 1101, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWER, JR. BENJAMIN G President 382 DEVON PL, LAKE MARY, FL, 32746
TOWER, JR. BENJAMIN G Agent 382 DEVON PL, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 382 DEVON PL, LAKE MARY, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-21 1065 NURSERY RD, # 1101, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2006-03-21 1065 NURSERY RD, # 1101, WINTER SPRINGS, FL 32708 -
REINSTATEMENT 1999-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002113321 LAPSED 2009-CA-14335 ORANGE COUNTY CIRCUIT COURT 2009-08-06 2014-08-19 $21153.02 CAIN & BULTMAN, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-01
REINSTATEMENT 1999-11-03
ANNUAL REPORT 1998-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State