Search icon

TWIN CITY, INC. - Florida Company Profile

Company Details

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

TWIN CITY, 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 Jan 2003 (22 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P03000008664
FEI/EIN Number 51-0442948

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

Address: TWIN CITY, INC., 2074 47th St, SARASOTA, FL, 34234, US
Mail Address: TWIN CITY, INC., 7120 26th Ct E, SARASOTA, FL, 34243, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN ANDREW G President 7120 26th Ct E, SARASOTA, FL, 34243
GOODMAN ANDREW G Agent 7120 26th Ct E, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 TWIN CITY, INC., 2074 47th St, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2020-01-20 TWIN CITY, INC., 2074 47th St, SARASOTA, FL 34234 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 7120 26th Ct E, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2008-01-07 GOODMAN, ANDREW G -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State