Search icon

TWIN LAKE SUPERETTE, INC. - Florida Company Profile

Company Details

Entity Name: TWIN LAKE SUPERETTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN LAKE SUPERETTE, 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: 22 Sep 1980 (44 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 688668
FEI/EIN Number 592033851

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

Address: HWY 90 W, P. O. BOX 1365, DEFUNIAK SPGS, FL, 32435, US
Mail Address: HWY 90 W, P. O. BOX 1365, DEFUNIAK SPGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASEY, BETTY Treasurer 121 BOCA LARA LANE, DEFUNIAK SPRINGS, FL
CASEY, BETTY Director 121 BOCA LARA LANE, DEFUNIAK SPRINGS, FL
HANNA, HAYWOOD Vice President 3125 ROBINSON PT RD, MILTON, FL
HANNA, HAYWOOD Director 3125 ROBINSON PT RD, MILTON, FL
CASEY, W.L. III Director 121 BOCA LARA LANE, DEFUNIAK SPGS, FL
CASEY, W.L. III Agent 121 BOCA LARA LANE, DEFUNIAK SPRINGS, FL, 32433
CASEY, W.L. III President 121 BOCA LARA LANE, DEFUNIAK SPGS, FL
WOLFE DAVID C Secretary 3142 ROBINSON PT RD, MILTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-19 HWY 90 W, P. O. BOX 1365, DEFUNIAK SPGS, FL 32435 -
CHANGE OF MAILING ADDRESS 1998-03-19 HWY 90 W, P. O. BOX 1365, DEFUNIAK SPGS, FL 32435 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-23 121 BOCA LARA LANE, DEFUNIAK SPRINGS, FL 32433 -
REGISTERED AGENT NAME CHANGED 1988-06-16 CASEY, W.L. III -

Documents

Name Date
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State