Search icon

TWIN OAKS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TWIN OAKS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN OAKS CONSTRUCTION, 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: 04 Mar 1983 (42 years ago)
Date of dissolution: 22 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: G26486
FEI/EIN Number 592274991

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

Address: % FRANK J. MANZI, 1122 SE 31ST ST., CAPE CORAL, FL, 33904
Mail Address: % FRANK J. MANZI, 1122 SE 31ST ST., CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS HAROLD Director 1122 SE 31ST ST, CAPE CORAL, FL, 33904
MANZI, FRANK J Director 1122 SE 31ST ST, CAPE CORAL,, FL, 33904
MANZI, FRANK J President 1122 SE 31ST ST, CAPE CORAL,, FL, 33904
MANZI, MARIE Secretary 1122 SE 31ST ST., CAPE CORAL, FL, 33904
MANZI, MARIE Treasurer 1122 SE 31ST ST., CAPE CORAL, FL, 33904
MANZI, FRANK J. Agent 1122 SE 31ST ST., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-22 - -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 MANZI, FRANK J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-22
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06
AMENDED ANNUAL REPORT 2015-02-02
REINSTATEMENT 2015-01-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State