Search icon

OLIVER'S TWIST, TOO, INC. - Florida Company Profile

Company Details

Entity Name: OLIVER'S TWIST, TOO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLIVER'S TWIST, TOO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000089375
FEI/EIN Number 47-2232104

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

Address: 2157 KINGSWOOD ROAD, JACKSONVILLE, FL, 32207, US
Mail Address: 2157 KINGSWOOD ROAD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWTHER TIM President 2157 KINGSWOOD ROAD, JACKSONVILLE, FL, 32207
LAWTHER TIM Secretary 2157 KINGSWOOD ROAD, JACKSONVILLE, FL, 32207
LAWTHER TIM Director 2157 KINGSWOOD ROAD, JACKSONVILLE, FL, 32207
BOWLUS MICHAEL ESQ. Agent 12058 SAN JOSE BLVD., JAX, FL 32223, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120803 BEECH STREET BAR & GRILL EXPIRED 2014-12-03 2019-12-31 - 801 BEECH ST., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-12
Domestic Profit 2014-10-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State