Search icon

TWISTED METAL AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: TWISTED METAL AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWISTED METAL AUTO BODY, 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: 07 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2022 (2 years ago)
Document Number: P11000002358
FEI/EIN Number 371622739

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

Address: 6210 old ridge rd, PORT RICHEY, FL, 34668, US
Mail Address: 6210 old ridge rd, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSCO JOHN Vice President 12829 third isle, HUDSON, FL, 34667
fusco john Agent 6210 old ridge rd, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 fusco, john -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 6210 old ridge rd, PORT RICHEY, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 6210 old ridge rd, PORT RICHEY, FL 34668 -
REINSTATEMENT 2020-01-13 - -
CHANGE OF MAILING ADDRESS 2020-01-13 6210 old ridge rd, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-12-17
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2012-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State