Entity Name: | TWIN RIVERS SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Jan 1994 (31 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P94000007204 |
FEI/EIN Number | 59-3243262 |
Address: | 15030 SR 71 SOUTH, BLOUNTSTOWN, FL 32424 |
Mail Address: | P.O. BOX 507, BLOUNTSTOWN, FL 32424 |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY, STEPHEN B | Agent | 19969 BURNS AVE WEST, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
BAILEY, STEPHEN B | President | 19969 BURNS AVE WEST, BLOUNTSTOWN, FL 32424 |
Name | Role | Address |
---|---|---|
BAILEY, BETTY | Vice President | 19969 BURNS AVE WEST, BLOUNTSTOWN, FL 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-07 | 15030 SR 71 SOUTH, BLOUNTSTOWN, FL 32424 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-07 | 19969 BURNS AVE WEST, BLOUNTSTOWN, FL 32424 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-07 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-02-16 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1996-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State