Search icon

JEFFERY K TWIGG PA - Florida Company Profile

Company Details

Entity Name: JEFFERY K TWIGG PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFERY K TWIGG PA 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: 08 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: P15000098478
FEI/EIN Number 47-5678695

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

Address: 2827 Valley Forge St, SARASOTA, FL, 34231, US
Mail Address: 2827 Valley Forge St, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TWIGG JEFFERY President 2827 Valley Forge St, SARASOTA, FL, 34231
TWIGG JEFFERY Secretary 2827 Valley Forge St, SARASOTA, FL, 34231
TWIGG JEFFERY Treasurer 2827 Valley Forge St, SARASOTA, FL, 34231
TWIGG JEFFERY Director 2827 Valley Forge St, SARASOTA, FL, 34231
Mark R. Smith, CPA Agent 115 Tamiami Trail N, Suite 7, nokomis, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 2827 Valley Forge St, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2020-03-17 2827 Valley Forge St, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2018-01-14 Mark R. Smith, CPA -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 115 Tamiami Trail N, Suite 7, nokomis, FL 34275 -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-18
Domestic Profit 2015-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State