Search icon

TWISS TRANSPORT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TWISS TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWISS TRANSPORT, 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: 09 Mar 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000026218
FEI/EIN Number 593712178

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

Address: 1501 LAKE AVE SE, LARGO, FL, 33771
Mail Address: 1501 LAKE AVE SE, LARGO, FL, 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TWISS TRANSPORT, INC., COLORADO 20161118992 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TWISS TRANSPORT 401(K) RETIREMENT PLAN 2011 593712178 2012-07-05 TWISS TRANSPORT, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 484120
Sponsor’s telephone number 7275841585
Plan sponsor’s address 1501 LAKE AVE SE, LARGO, FL, 33771

Plan administrator’s name and address

Administrator’s EIN 593712178
Plan administrator’s name TWISS TRANSPORT, INC.
Plan administrator’s address 1501 LAKE AVE SE, LARGO, FL, 33771
Administrator’s telephone number 7275841585

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing RONALD DAMICO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-05
Name of individual signing RONALD DAMICO
Valid signature Filed with authorized/valid electronic signature
TWISS TRANSPORT 401(K) RETIREMENT PLAN 2010 593712178 2011-05-19 TWISS TRANSPORT, INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 484120
Sponsor’s telephone number 7275841585
Plan sponsor’s address 1501 LAKE AVE SE, LARGO, FL, 33771

Plan administrator’s name and address

Administrator’s EIN 593712178
Plan administrator’s name TWISS TRANSPORT, INC.
Plan administrator’s address 1501 LAKE AVE SE, LARGO, FL, 33771
Administrator’s telephone number 7275841585

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing RONALD R DAMICO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-19
Name of individual signing RONALD R DAMICO
Valid signature Filed with authorized/valid electronic signature
TWISS TRANSPORT 401(K) RETIREMENT PLAN 2009 593712178 2010-08-20 TWISS TRANSPORT, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-09-15
Business code 484120
Sponsor’s telephone number 7275841585
Plan sponsor’s address 1501 LAKE AVE SE, LARGO, FL, 33771

Plan administrator’s name and address

Administrator’s EIN 593712178
Plan administrator’s name TWISS TRANSPORT, INC.
Plan administrator’s address 1501 LAKE AVE SE, LARGO, FL, 33771
Administrator’s telephone number 7275841585

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing RONALD R. DAMICO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-20
Name of individual signing RONALD R. DAMICO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GURBA STEPHEN L Director 1501 LAKE AVE SE, LARGO, FL, 33771
SCHNEE CRAIG Secretary 1501 LAKE AVE SE, LARGO, FL, 33771
GURBA STEPHEN L Agent 1501 LAKE AVE SE, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 GURBA, STEPHEN L -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1501 LAKE AVE SE, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-30 1501 LAKE AVE SE, LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 2002-07-30 1501 LAKE AVE SE, LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000491496 LAPSED 2018CA 002263 POLK CO 2018-08-22 2024-07-22 $31,186.92 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Court Cases

Title Case Number Docket Date Status
LAKE AVENUE SOUTH EAST REAL ESTATE, L L C, ET AL VS CENTERSTATE BANK, N. A. 2D2019-0863 2019-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CI-897

Parties

Name RICHARD WELKOWITZ
Role Appellant
Status Active
Name LAKE AVENUE SOUTH EAST REAL ESTATE, L L C
Role Appellant
Status Active
Representations MICHAEL C. MARKHAM, ESQ.
Name TWISS LOGISTICS INC
Role Appellant
Status Active
Name TWISS COLD STORAGE, INC.
Role Appellant
Status Active
Name STEPHEN GURBA
Role Appellant
Status Active
Name BT-TWISS TRANSPORT, L L C
Role Appellant
Status Active
Name TWISS TRANSPORT, INC.
Role Appellant
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Representations CHRISTIAN GEORGE, ESQ., ALEKSAS A. BARAUSKAS, ESQ., LUIS MARTINEZ - MONFORT, ESQ., PERRY G. GRUMAN, ESQ., HOWARD HARRINGTON, ESQ., KRISTEN M. FIORE, ESQ., MATTHEW A. CICCIO, ESQ., KEITH W. MEEHAN, ESQ.

Docket Entries

Docket Date 2019-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LAKE AVENUE SOUTH EAST REAL ESTATE, L L C
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LAKE AVENUE SOUTH EAST REAL ESTATE, L L C
Docket Date 2019-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTERSTATE BANK, N. A.
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKE AVENUE SOUTH EAST REAL ESTATE, L L C

Documents

Name Date
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880049 0419700 2010-11-19 32670 BLUE STAR HIGHWAY, MIDWAY, FL, 32343
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-11-19
Case Closed 2010-12-02

Related Activity

Type Referral
Activity Nr 201359171
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2010-11-19
Abatement Due Date 2010-11-24
Current Penalty 4500.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 02 Mar 2025

Sources: Florida Department of State