Search icon

TWIN CAM AUTOMOTIVE, INC - Florida Company Profile

Company Details

Entity Name: TWIN CAM AUTOMOTIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN CAM AUTOMOTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2007 (18 years ago)
Document Number: P05000159134
FEI/EIN Number 203957760

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

Address: 8421 ATLANTIC BLVD., JACKSONVILLE, FL, 32211
Mail Address: 8421 ATLANTIC BLVD., JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOZA PAUL E President 8421 Atlantic Blvd, JACKSONVILLE, FL, 32211
ESPINOZA PAUL E Agent 8421 ATLANTIC BLVD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-11 8421 ATLANTIC BLVD., JACKSONVILLE, FL 32211 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 8421 ATLANTIC BLVD., JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2015-07-17 ESPINOZA, PAUL E -
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 8421 ATLANTIC BLVD., JACKSONVILLE, FL 32211 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000727327 TERMINATED 1000000684092 DUVAL 2015-06-25 2025-07-01 $ 453.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000436296 TERMINATED 1000000474005 DUVAL 2013-02-06 2023-02-13 $ 376.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000166028 TERMINATED 1000000051048 13993 1614 2007-05-22 2027-05-30 $ 1,159.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-11
AMENDED ANNUAL REPORT 2015-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603278509 2021-03-04 0491 PPP 8421 Atlantic Blvd, Jacksonville, FL, 32211-8737
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7266.02
Loan Approval Amount (current) 7266.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32211-8737
Project Congressional District FL-05
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7347.84
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State