Entity Name: | TRANS-WORLD UNIVERSAL POWER GENERATING SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANS-WORLD UNIVERSAL POWER GENERATING SYSTEMS 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: | 10 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | P12000043851 |
FEI/EIN Number |
45-5268458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15040 JACKSON ST, MIAMI, FL, 33176, US |
Mail Address: | 15040 JACKSON ST, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECADY ROBILLARD | President | 15651 SW 141 CT, MIAMI, FL, 33177 |
WILLIAMS SHIRLEY A | Vice President | 15040 JACKSON ST, MIAMI, FL, 33176 |
DECADY ROBILLARD | Secretary | 15651 SW 141 CT, MIAMI, FL, 33177 |
WILLIAMS SHIRLEY A | Treasurer | 15040 JACKSON ST, MIAMI, FL, 33176 |
williams shirley a | Agent | 15040 jackson st, miami, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 15040 jackson st, miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-19 | williams, shirley ann | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-13 |
REINSTATEMENT | 2019-10-17 |
ANNUAL REPORT | 2017-04-13 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State