Search icon

TWINS MARINE, INC. - Florida Company Profile

Company Details

Entity Name: TWINS MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWINS MARINE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1996 (29 years ago)
Date of dissolution: 02 Sep 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Sep 2017 (8 years ago)
Document Number: P96000074992
FEI/EIN Number 650696290

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

Address: 5321 FISHER ISLAND DR., MIAMI, FL, 33109
Mail Address: 5321 FISHER ISLAND DR., MIAMI, FL, 33109
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA CARMEN Director 223 CATALONIA AVENUE, CORAL GABLES, FL, 33134
CONSTAIN ALICIA I Agent 5321 FISHER ISLAND DR, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-27 5321 FISHER ISLAND DR., MIAMI, FL 33109 -
CHANGE OF MAILING ADDRESS 2010-12-27 5321 FISHER ISLAND DR., MIAMI, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 5321 FISHER ISLAND DR, MIAMI, FL 33109 -
REGISTERED AGENT NAME CHANGED 2010-04-28 CONSTAIN, ALICIA I -
AMENDMENT 2005-07-01 - -
REINSTATEMENT 2004-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ADDRESS CHANGE 2010-12-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-01-20
Amendment 2005-07-01
ANNUAL REPORT 2005-02-15
REINSTATEMENT 2004-11-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State