Search icon

TWIN CITIES AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TWIN CITIES AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN CITIES AUTO SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 May 1977 (48 years ago)
Document Number: 533089
FEI/EIN Number 591754704

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

Address: 425 GOVERNMENT AVENUE, VALPARAISO, FL, 32580, US
Mail Address: 425 GOVERNMENT AVENUE, VALPARAISO, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAFFEI ROBERT B President 425 GOVERNMENT AVENUE, VALPARAISO, FL, 32580
Maffei Wendy S Secretary 425 GOVERNMENT AVENUE, VALPARAISO, FL, 32580
MAFFEI ROBERT B Agent 425 GOVERNMENT AVENUE, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 425 GOVERNMENT AVENUE, VALPARAISO, FL 32580 -
CHANGE OF MAILING ADDRESS 2016-02-12 425 GOVERNMENT AVENUE, VALPARAISO, FL 32580 -
REGISTERED AGENT NAME CHANGED 2016-02-12 MAFFEI, ROBERT BRADLEY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 425 GOVERNMENT AVENUE, VALPARAISO, FL 32580 -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State