Search icon

TWC SIXTY-FIVE, INC.

Company Details

Entity Name: TWC SIXTY-FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 1998 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P98000090151
FEI/EIN Number NOT APPLICABLE
Address: 655 NORTH FRANKLIN STREET, STE 2200, TAMPA, FL, 33602
Mail Address: 655 NORTH FRANKLIN STREET, STE 2200, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON CAROLYN M Agent 655 NORTH FRANKLIN STREET, TAMPA, FL, 33602

President

Name Role Address
WILSON CAROLYN M President 655 N FRANKLIN STREET, STE 2200, TAMPA, FL, 33602

Treasurer

Name Role Address
WILSON CAROLYN M Treasurer 655 N FRANKLIN STREET, STE 2200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-29 WILSON, CAROLYN M No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-07 655 NORTH FRANKLIN STREET, SUITE #2200, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 655 NORTH FRANKLIN STREET, STE 2200, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2000-05-16 655 NORTH FRANKLIN STREET, STE 2200, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State