Search icon

TWIN PALMS REALTY, INC. - Florida Company Profile

Company Details

Entity Name: TWIN PALMS REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN PALMS REALTY, 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: 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: 18 Dec 2002 (22 years ago)
Document Number: P02000132526
FEI/EIN Number 134227709

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

Address: 5626 ROCKFIELD LOOP, VALRICO, FL, 33596, US
Mail Address: 3433 LITHIA PINECREST RD 103, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS DANIEL President 5626 ROCKFIELD LOOP, VALRICO, FL, 33596
EDWARDS DANIEL Agent 5626 ROCKFIELD LOOP, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900360 AVALAR BUSINESS BROKERS OF FLORIDA EXPIRED 2008-02-05 2013-12-31 - 3308 CYPRESS LANDING DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 5626 ROCKFIELD LOOP, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2016-03-11 5626 ROCKFIELD LOOP, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 5626 ROCKFIELD LOOP, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State