Search icon

TWIN OAK CENTER CORP. - Florida Company Profile

Company Details

Entity Name: TWIN OAK CENTER CORP.
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: 25 Jun 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F93000002968
FEI/EIN Number 133179022

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

Address: C/O PRESIDIO, 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142
Mail Address: C/O PRESIDIO, 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
ASHNER MICHAEL President 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142
ASHNER MICHAEL Director 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142
BRAVERMAN PETER Vice President 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142
CAROLYN TIFFANY Vice President 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142
CAROLYN TIFFANY Secretary 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142
CAROLYN TIFFANY Treasurer 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142
LUCAS DALLAS E Vice President 527 MADISON AVE, NEW YORK, NY, 10022
KING DAVID Vice President 527 MADISON AVE, NEW YORK, NY, 10022
FORRESTER ALLISON Assistant Secretary 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA, 02142

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-31 C/O PRESIDIO, 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA 02142 -
CHANGE OF MAILING ADDRESS 2000-01-31 C/O PRESIDIO, 5 CAMBRIDGE CT- 9TH FLR, CAMBRIDGE, MA 02142 -
REINSTATEMENT 1999-01-15 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-05-06 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-01-31
REINSTATEMENT 1999-01-15
ANNUAL REPORT 1997-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State