Search icon

TWO TORPS, INC.

Company Details

Entity Name: TWO TORPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1988 (36 years ago)
Date of dissolution: 20 Apr 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2001 (24 years ago)
Document Number: M98308
FEI/EIN Number 65-0091647
Address: 349 PINEHURST CR., NAPLES, FL 34113
Mail Address: 349 PINEHURST CR., NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TORP, RONALD LJR. Agent 349 PINEHURST CIR., NAPLES, FL 34113

President

Name Role Address
TORP, RONALD LJR. President 349 PINEHURST CIR., NAPLES, FL

Director

Name Role Address
TORP, RONALD LJR. Director 349 PINEHURST CIR., NAPLES, FL
TORP, KATHY Director 349 PINEHURST CIR., NAPLES, FL
SLEBODNIK, ROBERT Director 32 PEBBLE BEACH BLVD., NAPLES, FL

Secretary

Name Role Address
TORP, KATHY Secretary 349 PINEHURST CIR., NAPLES, FL

Treasurer

Name Role Address
TORP, KATHY Treasurer 349 PINEHURST CIR., NAPLES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-04-20 No data No data
NAME CHANGE AMENDMENT 2000-06-05 TWO TORPS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-07 349 PINEHURST CR., NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 2000-04-07 349 PINEHURST CR., NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 349 PINEHURST CIR., NAPLES, FL 34113 No data
REINSTATEMENT 1994-03-21 No data No data
REGISTERED AGENT NAME CHANGED 1994-03-21 TORP, RONALD LJR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
AMENDMENT 1989-04-11 No data No data

Documents

Name Date
Voluntary Dissolution 2001-04-20
Name Change 2000-06-05
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State