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 |
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 |
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 | - | - |
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 |
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