Search icon

TWISTED PALM GROUP INC

Company Details

Entity Name: TWISTED PALM GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2018 (7 years ago)
Document Number: P09000084823
FEI/EIN Number 271120872
Address: 13990 Bartram Park Blvd, Jacksonville, FL, 32258, US
Mail Address: 2323 Shepherd Dr, Houston, TX, 77019, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
twisted palm group inc /Salamat Group / Agent 2323 Shepherd Dr, Houston, FL, 77019

President

Name Role Address
sacks edward j President 2323 Shepherd Dr, Houston, TX, 77019

Othe

Name Role Address
Sacks Edward Othe 2323 Shepherd Dr, Houston, TX, 77019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104948 SUNNY SPA SAF ACTIVE 2021-08-12 2026-12-31 No data 2730 US HWY 1 SOUTH, ST AUGUSTINE, FL, 32068
G14000107839 WAGGIN'S PET CARE SERVICE EXPIRED 2014-10-24 2019-12-31 No data 1616 STONEWOOD COURT, SAINT AUGUSTINE, FL, 32092
G14000053028 STONEWOOD GROUP EXPIRED 2014-06-02 2019-12-31 No data 1616 STONEWOOD COURT, SAINT AUGUSTINE, FL, 32092
G10000012755 T.P. CRAZY DOGS EXPIRED 2010-02-05 2015-12-31 No data 100 ST GEORGE STREET SUITE A, ST AUGUSTINE, FL, 32092
G09000166614 TWISTED PALM YOGURT & MORE EXPIRED 2009-10-19 2014-12-31 No data 1616 STONEWOOD COURT, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 13990 Bartram Park Blvd, 706, Jacksonville, FL 32258 No data
CHANGE OF MAILING ADDRESS 2024-01-31 13990 Bartram Park Blvd, 706, Jacksonville, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2323 Shepherd Dr, Edward J Sacks, 825, Houston, FL 77019 No data
REGISTERED AGENT NAME CHANGED 2021-02-10 twisted palm group inc /Salamat Group / No data
REINSTATEMENT 2018-05-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-05-20
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State