Search icon

TWINVIEW REALTY CORP. - Florida Company Profile

Company Details

Entity Name: TWINVIEW REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWINVIEW REALTY CORP. 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 04 Feb 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: P02000084984
FEI/EIN Number 050525828

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

Address: C/O LOPEZ & ROMERO, A.P.C., 551 FIFTH AVE STE 417, NEW YORK, NY, 10176
Mail Address: C/O LOPEZ & ROMERO, A.P.C., 561 FIFTH AVE.-STE. 417, NEW YORK, NY, 10176
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDUARDO F Director 551 FIFTH AVE STE 417.P.C., NEW YORK, NY, 10176
LOPEZ MARTA E Secretary 551 FIFTH AVE STE 417.P.C., NEW YORK, NY, 10176
LOPEZ MARTA E Treasurer 551 FIFTH AVE STE 417.P.C., NEW YORK, NY, 10176
LOPEZ MARTA E Director 551 FIFTH AVE STE 417.P.C., NEW YORK, NY, 10176
ROMERO LUIS President 551 FIFTH AVE STE 417.P.C., NEW YORK, NY, 10176
ROMERO LUIS Director 551 FIFTH AVE STE 417.P.C., NEW YORK, NY, 10176
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-02-04 - -
CHANGE OF MAILING ADDRESS 2006-01-27 C/O LOPEZ & ROMERO, A.P.C., 551 FIFTH AVE STE 417, NEW YORK, NY 10176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000186966 TERMINATED 1000000324711 LEON 2012-11-19 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Voluntary Dissolution 2008-02-04
ANNUAL REPORT 2007-06-12
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State