Search icon

TWILIGHT ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: TWILIGHT ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWILIGHT ENTERTAINMENT, 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: 07 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000086356
FEI/EIN Number 650795633

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

Address: 9 WHITE DEER COURT, HUNTINGTON, NY, 11743
Mail Address: 9 WHITE DEER COURT, HUNTINGTON, NY, 11743
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOMGARDEN JOAN President 9 WHITE DEER COURT, HUNTINGTON, NY, 11743
BLOOMGARDEN JOAN Secretary 9 WHITE DEER COURT, HUNTINGTON, NY, 11743
BLOOMGARDEN JOAN Treasurer 9 WHITE DEER COURT, HUNTINGTON, NY, 11743
BLOOMGARDEN JOAN Director 9 WHITE DEER COURT, HUNTINGTON, NY, 11743
BARAT GARY C Agent 801 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 801 NORTHPOINT PARKWAY, SUITE 127, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2018-03-21 BARAT, GARY CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
PENDING REINSTATEMENT 2013-05-16 - -
REINSTATEMENT 2013-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 9 WHITE DEER COURT, HUNTINGTON, NY 11743 -
CANCEL ADM DISS/REV 2009-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000048675 ACTIVE 1000000012129 DADE 2005-05-25 2030-02-14 $ 33,672.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-03-21
Reg. Agent Resignation 2018-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-01
REINSTATEMENT 2013-05-15
ANNUAL REPORT 2010-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State