Entity Name: | TWG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Jan 1989 (36 years ago) |
Document Number: | P22726 |
FEI/EIN Number |
942756233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4596 Tesla Road, Livermore, CA, 94550, US |
Mail Address: | 4596 Tesla Road, Livermore, CA, 94550, US |
Place of Formation: | CALIFORNIA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TWG, INC., MINNESOTA | a8c6d9fd-a3d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
Evans Jennifer | Chief Financial Officer | 66 San Fernando Way, San Francisco, CA, 94127 |
Sutton John O | Chief Executive Officer | 2551 Vintage Lane, Livermore, CA, 94550 |
BAUMAN KEITH | Chie | 860 Fell St., San Francisco, CA, 94117 |
Piergrossi Amy | Chie | 4966 Drywood St., Pleasanton, CA, 94588 |
Kurtz Helen | Chie | 2120 Hidden Oak Drive, Danville, CA, 94506 |
Donich Michael | Chief Operating Officer | 11981 N Julie Ave., Fresno, CA, 93720 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-10 | 4596 Tesla Road, Livermore, CA 94550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 4596 Tesla Road, Livermore, CA 94550 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-22 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-12 |
Reg. Agent Change | 2017-05-22 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State