Search icon

TWS ACQUISITION CORPORATION

Company Details

Entity Name: TWS ACQUISITION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Sep 2010 (14 years ago)
Document Number: F10000004404
FEI/EIN Number 26-2474568
Address: 120 NORTH 44TH STREET, SUITE 230, PHOENIX, AZ 85034
Mail Address: 120 NORTH 44TH STREET, SUITE 230, PHOENIX, AZ 85034
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Director

Name Role Address
KELLY, MARY Director 120 NORTH 44TH STREET, SUITE 230 PHOENIX, AZ 85034
Plumridge, Scott S Director 1133 Connecticut Ave NW, Washington, DC 20036
Bard, David Director 1133 Connecticut Ave NW, Washington, DC 20036
Hostetter, Robert Davis Director 1133 Connecticut Ave NW, Washington, DC 20036

President

Name Role Address
KELLY, MARY President 120 NORTH 44TH STREET, SUITE 230 PHOENIX, AZ 85034

Chief Executive Officer

Name Role Address
KELLY, MARY Chief Executive Officer 120 NORTH 44TH STREET, SUITE 230 PHOENIX, AZ 85034

Chief Financial Officer

Name Role Address
VAALER, LARS CHRISTOPHER Chief Financial Officer 120 NORTH 44TH STREET #230, PHOENIX, AZ 85034

Secretary

Name Role Address
VAALER, LARS CHRISTOPHER Secretary 120 NORTH 44TH STREET #230, PHOENIX, AZ 85034

Asst. Secretary

Name Role Address
Plumridge, Scott S Asst. Secretary 1133 Connecticut Ave NW, Washington, DC 20036

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2013-09-24 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13

Date of last update: 24 Jan 2025

Sources: Florida Department of State