Search icon

TWIN REALTY&DEV BH INC - Florida Company Profile

Company Details

Entity Name: TWIN REALTY&DEV BH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN REALTY&DEV BH 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: 30 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000064526
FEI/EIN Number APPLIED FOR

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

Address: 4832 ESEDRA CT, LAKE WORTH, FL, 33467, US
Mail Address: 4832 ESEDRA CT, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN MICHAEL Z President 4237 BOCAIRE BLVD, BOCA RATON, 33487
FELDMAN TRACI D Vice President 4237 BOCAIRE BLVD, BOCA RATON, FL, 33487
FELDMAN MICHAEL Z Director 4237 BOCAIRE BLVD, BOCA RATON, 33487
feldman MICHAEL Z Agent 4237 BOCAIRE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 4832 ESEDRA CT, 305, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-03-28 4832 ESEDRA CT, 305, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-03-28 feldman, MICHAEL Z -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State