Search icon

AMERICAN TWINS COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN TWINS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN TWINS COMPANY 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: 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: 22 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 1996 (28 years ago)
Document Number: P93000022828
FEI/EIN Number 650409331

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

Address: 13105 N.W. 42ND AVE., OPA LOCKA, FL, 33054
Mail Address: 13105 N.W. 42ND AVE., OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND BRIAN Secretary 4765 PINETREE DRIVE, MIAMI BEACH, FL, 33140
HOLLAND BRIAN Director 4765 PINETREE DRIVE, MIAMI BEACH, FL, 33140
HOLLAND BRIAN Agent 13105 NW 42 AVE, OPA LOCKA, FL, 33054
HOLLAND BRIAN President 4765 PINETREE DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 13105 N.W. 42ND AVE., OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-01-05 13105 N.W. 42ND AVE., OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2002-05-14 HOLLAND, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 13105 NW 42 AVE, OPA LOCKA, FL 33054 -
REINSTATEMENT 1996-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State