Search icon

TWIN HILLS LEARNING CENTER INC. - Florida Company Profile

Company Details

Entity Name: TWIN HILLS LEARNING CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN HILLS LEARNING CENTER 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: 12 Jan 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Apr 2004 (21 years ago)
Document Number: K57711
FEI/EIN Number 592939559

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

Address: 5333 olin merritt st, baker, FL, 32531, US
Mail Address: 488 east james lee boulevard, CRESTVIEW, FL, 32536, US
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orsa Andrew President 5333 OLIN MERRITT ST, BAKER, FL
ORSA KEVEN Agent 488 EAST JAMES LEE BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 5333 olin merritt st, baker, FL 32531 -
REGISTERED AGENT NAME CHANGED 2023-06-23 ORSA, KEVEN -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 488 EAST JAMES LEE BLVD, CRESTVIEW, FL 32536 -
NAME CHANGE AMENDMENT 2004-04-26 TWIN HILLS LEARNING CENTER INC. -
CHANGE OF MAILING ADDRESS 1998-03-12 5333 olin merritt st, baker, FL 32531 -
REINSTATEMENT 1991-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
Reg. Agent Change 2023-06-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248638505 2021-02-25 0491 PPP 488 E James Lee Blvd, Crestview, FL, 32539-2829
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28690.27
Loan Approval Amount (current) 28690.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17104
Servicing Lender Name FNBT Bank
Servicing Lender Address 29 N Eglin Pkwy, FORT WALTON BEACH, FL, 32548-5452
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crestview, OKALOOSA, FL, 32539-2829
Project Congressional District FL-01
Number of Employees 13
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17104
Originating Lender Name FNBT Bank
Originating Lender Address FORT WALTON BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 28841.97
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State