Search icon

TWE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TWE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWE OF FLORIDA, 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: 10 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2013 (12 years ago)
Document Number: P98000013535
FEI/EIN Number 582374530

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

Address: 1920 E HALLANDALE BEACH BLVD SUITE PH8, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1920 E HALLANDALE BEACH BLVD SUITE PH8, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHMAN DENIS Secretary 1920 E. HALLANDALE BEACH BLVD PH8, HALLANDALE BEACH, FL, 33009
FISHMAN DENIS ESQ. Agent 1920 E. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 1920 E HALLANDALE BEACH BLVD SUITE PH8, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2019-04-20 1920 E HALLANDALE BEACH BLVD SUITE PH8, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1920 E. HALLANDALE BEACH BLVD., SUITE PH8, HALLANDALE BEACH, FL 33009 -
AMENDMENT 2013-09-17 - -
REGISTERED AGENT NAME CHANGED 2009-05-04 FISHMAN, DENIS, ESQ. -
REINSTATEMENT 1999-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State