Search icon

TWIN LAKES SUPERMARKET, INC. - Florida Company Profile

Company Details

Entity Name: TWIN LAKES SUPERMARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN LAKES SUPERMARKET, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P07000127140
FEI/EIN Number 261481263

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

Address: 1814 U.S. HIGHWAY 90W, DEFUNIAK SPRINGS, FL, 32433, US
Mail Address: P.O. 490, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYLES REBECCA S President 1133 Forest RD, Niceville, FL, 32578
HAYLES CHRISTOPHER S Vice President 1004 College Blvd., Niceville, FL, 32578
MCDONALD AUBREY K Secretary 805 Lake Amick Drive, Niceville, FL, 32578
HAYLES REBECCA S Agent 1133 Forest RD, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1133 Forest RD, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2009-02-06 1814 U.S. HIGHWAY 90W, DEFUNIAK SPRINGS, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State