Entity Name: | TWI-BRADENTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 May 1993 (32 years ago) |
Date of dissolution: | 20 Nov 1997 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Nov 1997 (27 years ago) |
Document Number: | F93000002286 |
FEI/EIN Number |
311376149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | IMG CENTER, SUITE 100, 1360 EAST 9TH STREET, CLEVELAND, OH, 44114-1782 |
Mail Address: | IMG CENTER, SUITE 100, 1360 EAST 9TH STREET, CLEVELAND, OH, 44114-1782 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MCCORMACK MARK A | Director | ONE ERIEVIEW PLAZA, #1300, CLEVELAND, OH, 44114 |
MCCORMACK MARK A | President | ONE ERIEVIEW PLAZA, #1300, CLEVELAND, OH, 44114 |
LAFAVE ARTHUR J | Director | ONE ERIEVIEW PLAZA, #1300, CLEVELAND, OH, 44114 |
LAFAVE ARTHUR J | Vice President | ONE ERIEVIEW PLAZA, #1300, CLEVELAND, OH, 44114 |
LAFAVE ARTHUR J | Secretary | ONE ERIEVIEW PLAZA, #1300, CLEVELAND, OH, 44114 |
CARFAGNA PETER A | Secretary | ONE ERIEVIEW PLAZA, #1300, CLEVELAND, OH, 44114 |
OSBORNE DAVID A | Treasurer | ONE ERIEVIEW PLAZA, #1300, CLEVELAND, OH, 44114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1997-11-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-11-20 | IMG CENTER, SUITE 100, 1360 EAST 9TH STREET, CLEVELAND, OH 44114-1782 | - |
CHANGE OF MAILING ADDRESS | 1997-11-20 | IMG CENTER, SUITE 100, 1360 EAST 9TH STREET, CLEVELAND, OH 44114-1782 | - |
Name | Date |
---|---|
Withdrawal | 1997-11-20 |
ANNUAL REPORT | 1997-04-29 |
ANNUAL REPORT | 1996-05-14 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State