Entity Name: | TWISS LOGISTICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TWISS LOGISTICS 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: | 20 Sep 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P05000129311 |
FEI/EIN Number |
203500446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 LAKE AVE SE, LARGO, FL, 33771 |
Mail Address: | 1501 LAKE AVE SE, LARGO, FL, 33771 |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GURBA STEPHEN L | Manager | 1501 LAKE AVE SE, LARGO, FL, 33771 |
TAYLOR FRANK H | President | 1501 LAKE AVE SE, LARGO, FL, 33771 |
SCHNEE CRAIG | Secretary | 1501 LAKE AVE SE, LARGO, FL, 33771 |
GURBA STEPHEN L | Agent | 1501 LAKE AVE SE, LARGO, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | GURBA, STEPHEN L | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAKE AVENUE SOUTH EAST REAL ESTATE, L L C, ET AL VS CENTERSTATE BANK, N. A. | 2D2019-0863 | 2019-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD WELKOWITZ |
Role | Appellant |
Status | Active |
Name | LAKE AVENUE SOUTH EAST REAL ESTATE, L L C |
Role | Appellant |
Status | Active |
Representations | MICHAEL C. MARKHAM, ESQ. |
Name | TWISS LOGISTICS INC |
Role | Appellant |
Status | Active |
Name | TWISS COLD STORAGE, INC. |
Role | Appellant |
Status | Active |
Name | STEPHEN GURBA |
Role | Appellant |
Status | Active |
Name | BT-TWISS TRANSPORT, L L C |
Role | Appellant |
Status | Active |
Name | TWISS TRANSPORT, INC. |
Role | Appellant |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CENTERSTATE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | CHRISTIAN GEORGE, ESQ., ALEKSAS A. BARAUSKAS, ESQ., LUIS MARTINEZ - MONFORT, ESQ., PERRY G. GRUMAN, ESQ., HOWARD HARRINGTON, ESQ., KRISTEN M. FIORE, ESQ., MATTHEW A. CICCIO, ESQ., KEITH W. MEEHAN, ESQ. |
Docket Entries
Docket Date | 2019-03-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | LAKE AVENUE SOUTH EAST REAL ESTATE, L L C |
Docket Date | 2019-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-04-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-04-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | LAKE AVENUE SOUTH EAST REAL ESTATE, L L C |
Docket Date | 2019-03-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-03-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTERSTATE BANK, N. A. |
Docket Date | 2019-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LAKE AVENUE SOUTH EAST REAL ESTATE, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-25 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State