Entity Name: | TRANSWORLD NETWORK, CORP. |
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: | 24 Aug 1992 (33 years ago) |
Branch of: | TRANSWORLD NETWORK, CORP., MINNESOTA (Company Number 1781c33b-b3d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 04 Oct 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | P40158 |
FEI/EIN Number |
411633893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 PINE AVE., N., OLDSMAR, FL, 34677, US |
Mail Address: | 255 PINE AVE., N., OLDSMAR, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
WOOD COLIN | Chief Executive Officer | 255 PINE AVE., N., OLDSMAR, FL, 34677 |
RODRIGUEZ AMI | Vice President | 255 PINE AVE N, OLDSMAR, FL, 34677 |
MILLER DONNA | Chief Financial Officer | 255 PINE AVE N, OLDSMAR, FL, 34677 |
DONALDSON JUSTIN | Vice President | 255 PINE AVE N, OLDSMAR, FL, 34677 |
Okeeffe Joseph | Chie | 255 Pine Ave N, Oldsmar, FL, 34677 |
WOOD COLIN | Agent | 255 PINE AVE N, OLDSMAR, FL, 346773980 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | WOOD, COLIN | - |
REINSTATEMENT | 2019-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-13 | 255 PINE AVE N, OLDSMAR, FL 34677-3980 | - |
CHANGE OF MAILING ADDRESS | 2010-12-02 | 255 PINE AVE., N., OLDSMAR, FL 34677 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-02 | 255 PINE AVE., N., OLDSMAR, FL 34677 | - |
REINSTATEMENT | 2001-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1999-10-11 | LONDON TELECOM NETWORK, CORP. | - |
Name | Date |
---|---|
Withdrawal | 2021-10-04 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-04 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State