Search icon

TWIN CITIES INVESTORS, INC.

Company Details

Entity Name: TWIN CITIES INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 1994 (31 years ago)
Date of dissolution: 08 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2018 (6 years ago)
Document Number: P94000026587
FEI/EIN Number 650483964
Address: 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL, 34114, US
Mail Address: 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CANTOR SAMUEL J Agent 1001 Yamato Road, Boca Raton, FL, 33431

President

Name Role Address
BLATT ROBERT President 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL, 34114

Director

Name Role Address
BLATT ROBERT Director 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL, 34114
Ederhy Moise Director c/o John F. Hotte, Esq., Fort Lauderdale, FL, 33301

Secretary

Name Role Address
Ederhy Moise Secretary c/o John F. Hotte, Esq., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2012-01-26 8156 FIDDLERS CREEK PARKWAY, NAPLES, FL 34114 No data
AMENDMENT 1994-10-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-17
AMENDED ANNUAL REPORT 2013-08-05
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State