Search icon

ISLAND TWIST RESTAURANT, INC - Florida Company Profile

Company Details

Entity Name: ISLAND TWIST RESTAURANT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND TWIST RESTAURANT, 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: 29 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000038149
FEI/EIN Number 83-3326770

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

Address: 1366 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983, US
Mail Address: 1366 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Desir Dessalines President P.O BOX 882402, PORT ST LUCIE, FL, 34988
MOORE AISHA K Agent 11930 NE 16TH AVE, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-30 1366 SW BAYSHORE BLVD, PORT ST LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2019-01-28 MOORE, AISHA K -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 11930 NE 16TH AVE, 201, MIAMI, FL 33161 -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000069942 TERMINATED 1000000876656 ST LUCIE 2021-02-10 2041-02-17 $ 2,936.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J20000142444 TERMINATED 1000000862529 ST LUCIE 2020-02-28 2040-03-04 $ 2,082.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000229383 TERMINATED 1000000820078 ST LUCIE 2019-03-19 2039-03-27 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000129112 TERMINATED 1000000815490 ST LUCIE 2019-02-11 2039-02-20 $ 998.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000614040 TERMINATED 1000000795759 ST LUCIE 2018-08-27 2038-08-29 $ 4,835.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000051540 TERMINATED 1000000769372 ST LUCIE 2018-01-18 2028-02-07 $ 669.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J17000623860 TERMINATED 1000000761941 ST LUCIE 2017-11-06 2037-11-07 $ 3,459.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15001096102 ACTIVE 1000000700674 ST LUCIE 2015-11-25 2035-12-04 $ 7,599.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001211078 ACTIVE 1000000518823 ST LUCIE 2013-07-29 2033-08-02 $ 13,645.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001211086 LAPSED 1000000518824 ST LUCIE 2013-07-29 2023-08-02 $ 996.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8262807408 2020-05-18 0455 PPP 1366 SW BAYSHORE BLVD, PORT SAINT LUCIE, FL, 34983-2929
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8086
Loan Approval Amount (current) 8086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34983-2929
Project Congressional District FL-21
Number of Employees 2
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8170.85
Forgiveness Paid Date 2021-06-08
9281918402 2021-02-16 0455 PPS 1366 SW Bayshore Blvd, Port Saint Lucie, FL, 34983-2929
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3102.85
Loan Approval Amount (current) 3102.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34983-2929
Project Congressional District FL-21
Number of Employees 2
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3121.72
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State