Search icon

TWO TWELVE INC. - Florida Company Profile

Company Details

Entity Name: TWO TWELVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWO TWELVE 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000044925
FEI/EIN Number 364607121

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

Address: 1901 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
Mail Address: 1901 WHITFIELD PARK LOOP, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAZIO JOSEPH R President 313 148TH CT NE, BRADENTON, FL, 34212
FAZIO JOSEPH R Agent 313 148 CT. NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-30 1901 WHITFIELD PARK LOOP, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2011-08-30 1901 WHITFIELD PARK LOOP, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 313 148 CT. NE, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2010-04-28 FAZIO, JOSEPH R -
CANCEL ADM DISS/REV 2009-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000791045 LAPSED 12TH JUD CIR SARASOTA CO. 2014-07-02 2019-07-21 $18229.70 FERGUSON RECEIVABLES, LLC, 6600 49TH STREET NORTH, PINELLAS PARK, FL 33781
J14000403351 TERMINATED 1000000599667 MANATEE 2014-03-19 2034-03-28 $ 1,563.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001462523 TERMINATED 1000000529767 MANATEE 2013-09-11 2033-10-03 $ 2,661.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-06-05
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-08-30
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-03-10
Domestic Profit 2007-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State