Entity Name: | TWIN STATES MARKETING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TWIN STATES MARKETING COMPANY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 1985 (40 years ago) |
Document Number: | G29704 |
FEI/EIN Number |
592523484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 951 SW 4TH AVE., BOCA RATON, FL, 33432-5803, US |
Address: | 10293 100 STREET SOUTH, BOYNTON BEACH, FL, 33472-4611, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLAKEBERG, JON D. | Agent | C/O BLAKESBERG & CO,CPAS, BOCA RATON, FL, 334325803 |
KAUFMAN GREGORY | President | 15049 TALL OAK AVE, DELRAY BEACH, FL, 33446 |
KAUFMAN SHARON | Vice President | 15049 TALL OAK AVE, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-20 | 10293 100 STREET SOUTH, BOYNTON BEACH, FL 33472-4611 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 10293 100 STREET SOUTH, BOYNTON BEACH, FL 33472-4611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-10 | C/O BLAKESBERG & CO,CPAS, 951 S.W. FOURTH AVENUE, BOCA RATON, FL 33432-5803 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | BLAKEBERG, JON D. | - |
REINSTATEMENT | 1985-01-31 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7837097003 | 2020-04-08 | 0455 | PPP | 10293 100 STREET SOUTH, BOYNTON BEACH, FL, 33472-4611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State