Search icon

TENWIK CORP. - Florida Company Profile

Company Details

Entity Name: TENWIK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENWIK 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 27 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: P16000001311
FEI/EIN Number 30-0893764

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

Address: 102 W. Service Road, Champlain, NY, 12919, US
Mail Address: 102 W. Service Road, Champlain, NY, 12919, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN LAW FIRM, PL Agent 1001 BRICKELL BAY DR, MIAMI, FL, 33131
Tenzer Haim Director 102 W. Service Road, Champlain, NY, 12919
Tenzer Haim President 102 W. Service Road, Champlain, NY, 12919
TWIK SHAI Secretary 225 CHABANEL WEST SUITE 200, MONTREAL, QC, H2N 2C9
TWIK AYAL Treasurer 225 CHABANEL WEST SUITE 200, MONTREAL, QC, H2N 2C9

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 102 W. Service Road, Champlain, NY 12919 -
CHANGE OF MAILING ADDRESS 2024-02-25 102 W. Service Road, Champlain, NY 12919 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 1001 BRICKELL BAY DR, 1812, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-04
AMENDED ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State