Search icon

TWINS TRANSPORT SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TWINS TRANSPORT SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWINS TRANSPORT SERVICE, 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: 23 Mar 2006 (19 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: P06000042599
FEI/EIN Number 204582264

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

Address: 13320 SW 7 PL, DAVIE, FL, 33327, US
Mail Address: PO BOX 667745, MIAMI, FL, 33166, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pluas Gabriel Sr. President 13320 SW 7 PL, DAVIE, FL, 33325
PLUAS GABRIEL Sr. Agent 13320 SW 7 PL, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 13320 SW 7 PL, DAVIE, FL 33327 -
REGISTERED AGENT NAME CHANGED 2017-04-25 PLUAS, GABRIEL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 13320 SW 7 PL, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2017-04-25 13320 SW 7 PL, DAVIE, FL 33327 -
AMENDMENT 2013-11-27 - -
AMENDMENT 2011-04-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment 2013-11-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-27
Amendment 2011-04-07
ANNUAL REPORT 2010-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State