Search icon

TWIN TIME, INC. - Florida Company Profile

Company Details

Entity Name: TWIN TIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN TIME, 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: 19 Nov 1992 (32 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P92000006447
FEI/EIN Number 593150442

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

Address: 1808 W. HILLS AVE., TAMPA, FL, 33606, US
Mail Address: PO BOX 1094, TAMPA, FL, 33601, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS JONATHAN R Director 1808 W. HILLS AVE., TAMPA, FL, 33606
LUCAS JONATHAN R President 1808 W. HILLS AVE., TAMPA, FL, 33606
LUCAS JONATHAN R Agent 1808 W. HILLS AVE., TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-06 LUCAS, JONATHAN R -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 1808 W. HILLS AVE., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 1808 W. HILLS AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 1997-01-24 1808 W. HILLS AVE., TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State