Entity Name: | TWINS LUXURY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TWINS LUXURY GROUP, 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: | 22 Feb 2008 (17 years ago) |
Document Number: | P08000019273 |
FEI/EIN Number |
262020853
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258, US |
Mail Address: | 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDONA LUZ C | Vice President | 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258 |
ROSARIO MIGUEL A | President | 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258 |
CARDONA LUZ C | Agent | 12574 FLAGLER CENTER BLVD, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-27 | CARDONA, LUZ C | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 12574 FLAGLER CENTER BLVD, Suite 101, JACKSONVILLE, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 12574 FLAGLER CENTER BLVD, Suite 101, JACKSONVILLE, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 12574 FLAGLER CENTER BLVD, Suite 101, JACKSONVILLE, FL 32258 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-09-01 |
AMENDED ANNUAL REPORT | 2015-05-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State