Search icon

TWIN PEAKS II, INC - Florida Company Profile

Company Details

Entity Name: TWIN PEAKS II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN PEAKS II, 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: 26 Dec 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000104564
FEI/EIN Number 593423613

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

Address: 12289 HOOD LANDING ROAD, JACKSONVILLE, FL, 32258, US
Mail Address: 12289 HOOD LANDING ROAD, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS MARIA D Agent 10749 N. MAIN ST., JACKSONVILLE, FL
ADKINS MARIA D Director 10749 N. MAIN ST., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2007-04-02 12289 HOOD LANDING ROAD, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2007-04-02 - -
NAME CHANGE AMENDMENT 2007-04-02 TWIN PEAKS II, INC -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 12289 HOOD LANDING ROAD, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-04-02
Name Change 2007-04-02
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-23
REINSTATEMENT 2000-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State