Search icon

TWICE AS NICE, INC. - Florida Company Profile

Company Details

Entity Name: TWICE AS NICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWICE AS NICE, 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: 24 Aug 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000074777
FEI/EIN Number 593531686

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

Address: 3375 TAMIAMI TR. N., NAPLES, FL, 34103
Mail Address: 3375 TAMIAMI TR. N., NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFFERNAN RAYMOND T Director 120 23RD. ST. SW, NAPLES, FL, 34117
HEFFERNAN RAYMOND T Agent 120 23RD. ST. SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-11 3375 TAMIAMI TR. N., NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 120 23RD. ST. SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 3375 TAMIAMI TR. N., NAPLES, FL 34103 -
AMENDMENT 2009-05-07 - -
REINSTATEMENT 2000-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000590902 LAPSED 11-3826-CA 20TH JUDICIAL CIRCUIT COLLIER 2013-03-08 2018-03-18 $318,502.02 IBERIABANK, 200 WEST CONGRESS AVENUE, 9TH FLOOR, LAFAYETTE, LA 70501
J12000547268 LAPSED 11-3826-CA 20TH JUDICIAL CIRCUIT COLLIER 2012-08-06 2017-08-13 $688,270.85 IBERIABANK, 200 W. CONGRESS STREET, LAFAYETTE, LOUISIANA 70501

Documents

Name Date
ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-03-23
Amendment 2009-05-07
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State