Search icon

SUPER TWIST TOOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SUPER TWIST TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2004 (21 years ago)
Date of dissolution: 10 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2022 (3 years ago)
Document Number: P04000129560
FEI/EIN Number 201600291
Address: 13835 79TH ST., FELLSMERE, FL, 32948
Mail Address: 13835 79TH ST., FELLSMERE, FL, 32948
ZIP code: 32948
City: Fellsmere
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZACK SUSAN L Director 13835 79TH STREET, FELLSMERE, FL, 32948
jursik victoria r vice 13835 79TH ST., FELLSMERE, FL, 32948
zack susan L Agent 812 21st St, Vero Beach, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108313 CRACKER CANDLE COMPANY EXPIRED 2013-11-04 2018-12-31 - 13835 79TH STREET, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-10 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 zack, susan L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 812 21st St, Vero Beach, FL 32960 -
REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 13835 79TH ST., FELLSMERE, FL 32948 -
CHANGE OF MAILING ADDRESS 2011-02-16 13835 79TH ST., FELLSMERE, FL 32948 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000669069 TERMINATED 1000000798530 INDIAN RIV 2018-09-24 2038-09-26 $ 3,660.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2014-03-31

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9200.00
Total Face Value Of Loan:
9200.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,200
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,284.44
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $9,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State