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

SUPER TWIST TOOL, 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: 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

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

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

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 Jul 2025

Sources: Florida Department of State