Search icon

TWC EIGHTY-TWO DEVELOPMENT, INC.

Company Details

Entity Name: TWC EIGHTY-TWO DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1994 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P94000082557
FEI/EIN Number 59-3280571
Address: 6200 COURTNEY CAMPBELL CAUSEWAY, SUITE 600, TAMPA, FL 33607
Mail Address: 6200 COURTNEY CAMPBELL CAUSEWAY, SUITE 600, TAMPA, FL 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, JACK Agent 6200 COURTNEY CAMPBELL CAUSEWAY, SUITE 600, TAMPA, FL 33607

Director

Name Role Address
WILSON, JACK Director 6200 COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL

President

Name Role Address
WILSON, JACK President 6200 COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL

Treasurer

Name Role Address
WILSON, JACK Treasurer 6200 COURTNEY CAMPBELL CAUSEWAY, TAMPA, FL

Vice President

Name Role Address
KOEHLER, DEBRA F Vice President 6200 COURTNEY CAMPBELL CAUSEWAY, #600, TAMPA, FL
BOWERS, CHRISTOPHER G Vice President 6200 COURTNEY CAMPBELL CAUSEWAY, #600, TAMPA, FL
WELCH, GARY E Vice President 6200 COURTNEY CAMPBELL CAUSEWAY, #600, TAMPA, FL

Secretary

Name Role Address
KOEHLER, DEBRA F Secretary 6200 COURTNEY CAMPBELL CAUSEWAY, #600, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 WILSON, JACK No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6200 COURTNEY CAMPBELL CAUSEWAY, SUITE 600, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State