TWEEN BRANDS, INC. - Florida Company Profile

Entity Name: | TWEEN BRANDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Jan 1992 (33 years ago) |
Date of dissolution: | 16 Nov 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Nov 2023 (2 years ago) |
Document Number: | P36911 |
FEI/EIN Number |
311333930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 606 POST ROAD E #624, WESTPORT, CT, 06880, US |
Mail Address: | 606 POST ROAD E #624, WESTPORT, CT, 06880, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nathan Gilbert | Auth | 606 POST ROAD E #624, Westport, CT, 06880 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000117189 | JUSTICE | ACTIVE | 2020-09-09 | 2025-12-31 | - | PO BOX 165001, DULUTH, MN, 55816 |
G14000008762 | JUSTICE & BROTHERS | EXPIRED | 2014-01-25 | 2019-12-31 | - | PO BOX 360807, COLUMBUS, OH, 43236-0807 |
G09058900112 | JUSTICE | EXPIRED | 2009-02-26 | 2014-12-31 | - | P.O. BOX 360807, COLUMBUS, OH, 43236 |
G09027900026 | JUSTICE STORES | EXPIRED | 2009-01-26 | 2014-12-31 | - | P.O. BOX 360807, COLUMBUS, OH, 43236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 606 POST ROAD E #624, WESTPORT, CT 06880 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 606 POST ROAD E #624, WESTPORT, CT 06880 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-14 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2006-08-24 | TWEEN BRANDS, INC. | - |
NAME CHANGE AMENDMENT | 1999-08-23 | TOO (DELAWARE), INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000871757 | TERMINATED | 1000000497952 | LEON | 2013-04-25 | 2033-05-03 | $ 3,387.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2023-11-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-25 |
Reg. Agent Change | 2017-04-14 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-12 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State