Search icon

TWC SEVENTY-NINE DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: TWC SEVENTY-NINE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWC SEVENTY-NINE DEVELOPMENT, 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: 23 Oct 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000102453
FEI/EIN Number NOT APPLICABLE

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

Address: 655 NORTH FRANKLIN ST., STE. 2200, TAMPA, FL, 33602
Mail Address: 655 NORTH FRANKLIN ST., STE. 2200, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CAROLYN M President 655 N FRANKLIN STREET, STE. 2200, TAMPA, FL, 33602
WILSON CAROLYN M Treasurer 655 N FRANKLIN STREET, STE. 2200, TAMPA, FL, 33602
WILSON CAROLYN M Agent 655 N FRANKLIN STREET, SUITE 2200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-02-15 WILSON, CAROLYN M -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 655 N FRANKLIN STREET, SUITE 2200, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State