Entity Name: | TRANSWORLD TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSWORLD TECHNOLOGY, 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: | 12 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Feb 2012 (13 years ago) |
Document Number: | P10000013630 |
FEI/EIN Number |
800545613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8890 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
Mail Address: | 8890 WEST OAKLAND PARK BLVD,, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dialani Deepak | President | 17th fl, Oriental Crystal FInance Center, hong kong |
GARG AND ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 8890 WEST OAKLAND PARK BLVD, SUITE 202, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 8890 WEST OAKLAND PARK BLVD, SUITE 202, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | C/O 8890 WEST OAKLAND PARK BLVD, 202, SUNRISE, FL 33351 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | Garg and Associates, Inc. | - |
REINSTATEMENT | 2012-02-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001481689 | TERMINATED | 1000000534133 | MIAMI-DADE | 2013-09-26 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-06-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State