Entity Name: | TWINCUTZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TWINCUTZ 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: | 21 Jul 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jul 2020 (5 years ago) |
Document Number: | P11000065909 |
FEI/EIN Number |
452815292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4429 CLEVELAND AVE #230, FORT MYERS, FL, 33901, US |
Mail Address: | 20892 TORRE DE LAGO ST, ESTERO, FL, 33928, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASEY SEAN M | President | 2419 La Salle Ave., FORT MYERS, FL, 33907 |
WOMACK DANIEL | Vice President | 20892 TORRE DE LAGO ST, ESTERO, FL, 33928 |
CASEY SEAN M | Agent | 2419 La Salle ave, Fort Myers, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 2419 La Salle ave, Fort Myers, FL 33907 | - |
AMENDMENT | 2020-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 4429 CLEVELAND AVE #230, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2020-07-22 | 4429 CLEVELAND AVE #230, FORT MYERS, FL 33901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-03 |
Amendment | 2020-07-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State