Search icon

TWILLIGHT HOLLY LOGISTICS CORP - Florida Company Profile

Company Details

Entity Name: TWILLIGHT HOLLY LOGISTICS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWILLIGHT HOLLY LOGISTICS CORP 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: 10 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000022903
FEI/EIN Number 47-3238980

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

Address: 9431 nw 24th pl, pembroke pines, FL, 33024, US
Mail Address: 9431 nw 24th pl, pembroke pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jansen Gregory D President 9431 nw 24th pl, pembroke pines, FL, 33024
Jansen Gregory D Agent 9431 nw 24th pl, pembroke pines, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 9431 nw 24th pl, pembroke pines, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 9431 nw 24th pl, pembroke pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2019-08-26 9431 nw 24th pl, pembroke pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2019-08-26 Jansen, Gregory D -
REINSTATEMENT 2019-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-03-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-08-26
REINSTATEMENT 2019-08-17
ANNUAL REPORT 2017-02-17
Amendment 2016-03-14
ANNUAL REPORT 2016-02-27
Domestic Profit 2015-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State