Search icon

TWC DETAILING, INC. - Florida Company Profile

Company Details

Entity Name: TWC DETAILING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWC DETAILING, 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: 30 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P14000056239
FEI/EIN Number 47-1226842

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

Address: 2842 MAYO STREET, HOLLYWOOD, FL, 33020, US
Mail Address: 2842 MAYO STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE P President 2842 MAYO STREET, HOLLYWOOD, FL, 33020
HERNANDEZ JOSE P Agent 2842 MAYO STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 2842 MAYO STREET, HOLLYWOOD, FL 33020 -
NAME CHANGE AMENDMENT 2018-03-29 TWC DETAILING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 2842 MAYO STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 2842 MAYO STREET, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-29
Name Change 2018-03-29
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State