Search icon

TRANS WORLD SHIPPING LIMITED. INC - Florida Company Profile

Company Details

Entity Name: TRANS WORLD SHIPPING LIMITED. INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS WORLD SHIPPING LIMITED. 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: 23 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000018090
FEI/EIN Number 82-0622808

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

Address: 2665 SOUTH BAY SHORE DRIVE, UNIT 220, MIAMI, FL, 33133
Mail Address: 2665 SOUTH BAY SHORE DRIVE, UNIT 220, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLKER WALTER Vice President 2665 SOUTH BAY SHORE DRIVE, SUITE 220, MIAMI, FL, 33133
VILLIOTIS PANAGIOTIS President 2665 SOUTH BAY SHORE DRIVE, SUITE 220, MIAMI, FL, 33133
Giordano Pasquale Chief Financial Officer 2665 SOUTH BAY SHORE DRIVE, MIAMI, FL, 33133
KOLKER WALTER Agent 2665 SOUTH BAY SHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-09 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 KOLKER, WALTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State