Search icon

TWENTY-THREE, INC. - Florida Company Profile

Company Details

Entity Name: TWENTY-THREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWENTY-THREE, 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: 01 Jul 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M87978
FEI/EIN Number 650059085

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

Address: 4231 BERKSHIRE DRIVE, SARASOTA, FL, 34241
Mail Address: 4231 BERKSHIRE DRIVE, SARASOTA, FL, 34241
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUSSEN MARY KAY Secretary 4231 BERKSHIRE DR, SARASOTA, FL
RASMUSSEN MARY KAY President 4231 BERKSHIRE DR, SARASOTA, FL
FRENCH C. TED Agent 1750 RINGLING BLVD., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-02 4231 BERKSHIRE DRIVE, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 1999-12-02 4231 BERKSHIRE DRIVE, SARASOTA, FL 34241 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-04-06 FRENCH, C. TED -
EVENT CONVERTED TO NOTES 1991-04-16 - -

Documents

Name Date
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-15
REINSTATEMENT 1999-12-02
Reg. Agent Change 1998-04-06
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-19
ANNUAL REPORT 1995-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State