Search icon

TWEEN BRANDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

Name Role Address
Nathan Gilbert Auth 606 POST ROAD E #624, Westport, CT, 06880
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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. -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State