Search icon

TWELVE INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: TWELVE INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWELVE INTERNATIONAL CORPORATION 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: 29 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2009 (16 years ago)
Document Number: P01000104747
FEI/EIN Number 010574926

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

Address: 7345 W Sand Lake Rd, Suite 215, ORLANDO, FL, 32819, US
Mail Address: 7345 W Sand Lake Rd, Suite 215, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAUL E President 7345 W Sand Lake Rd, ORLANDO, FL, 32819
Figueroa Nancy C Vice President 7345 W Sand Lake Rd, ORLANDO, FL, 32819
HERNANDEZ RAUL E Agent 7345 W Sand Lake Rd, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 7345 W Sand Lake Rd, Suite 215, 215, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7345 W Sand Lake Rd, Suite 215, 215, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7345 W Sand Lake Rd, Suite 215, 215, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2011-03-23 HERNANDEZ, RAUL E -
AMENDMENT 2009-04-22 - -
AMENDMENT 2008-08-18 - -
AMENDMENT 2008-06-18 - -
AMENDMENT 2008-05-30 - -
REINSTATEMENT 2008-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State