Search icon

T-WAIN, INC - Florida Company Profile

Company Details

Entity Name: T-WAIN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T-WAIN, 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: 04 Sep 2008 (17 years ago)
Date of dissolution: 13 Jul 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2014 (11 years ago)
Document Number: P08000081572
FEI/EIN Number 263311489

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

Address: 8405 CANTERBURY LAKE BLVD, TAMPA, FL, 33619, US
Mail Address: P.O. BOX 262431, TAMPA, FL, 33685, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS PATRICK W President 8405 CANTERBURY LAKE BLVD, TAMPA, FL, 33619
THOMAS ERICA N Vice President 8405 CANTERBURY LAKE BLVD, TAMPA, FL, 33619
THOMAS PATRICK W Agent 8405 CANTERBURY LAKE BLVD, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000111856 SIMPLE SOLUTION HOMES, INC. EXPIRED 2011-11-17 2016-12-31 - PO BOX 262431, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-07-13 - -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-27 THOMAS, PATRICK W -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 8405 CANTERBURY LAKE BLVD, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 8405 CANTERBURY LAKE BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2011-04-27 8405 CANTERBURY LAKE BLVD, TAMPA, FL 33619 -
AMENDMENT 2009-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000184748 LAPSED 1000000299937 HILLSBOROU 2013-01-14 2023-01-23 $ 438.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2013-03-19
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-25
Amendment 2009-12-07
ANNUAL REPORT 2009-04-09
Domestic Profit 2008-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State