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 |
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 |
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 | - | - |
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