Search icon

TWISS LOGISTICS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 GURBA, STEPHEN L -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CI-897

Parties

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

Documents

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