Search icon

TRANSWORLD DEVELOPERS AND CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: TRANSWORLD DEVELOPERS AND CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSWORLD DEVELOPERS AND CONSTRUCTORS, 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: 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: 12 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2005 (20 years ago)
Document Number: P94000075100
FEI/EIN Number 650532576

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

Address: 2705 Via Murano, Clearwater, FL, 33764, US
Mail Address: 2705 Via Murano, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULTE RONALD J Chairman 2705 Via Murano, Clearwater, FL, 33764
SCHULTE RONALD J President 2705 Via Murano, Clearwater, FL, 33764
SCHULTE Ronald J TSV 2705 Via Murano, Clearwater, FL, 33764
SCHULTE RONALD J Agent 2705 Via Murano, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-04 2705 Via Murano, 119, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-04 2705 Via Murano, 119, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2018-03-04 2705 Via Murano, 119, Clearwater, FL 33764 -
REINSTATEMENT 2005-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-09-30 SCHULTE, RONALD J -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State