Search icon

TWILIGHT ZONE II, INC. - Florida Company Profile

Company Details

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

TWILIGHT ZONE 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: 02 Nov 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000092909
FEI/EIN Number NOT APPLICABLE

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

Address: 4010 1/2 ST. RD. 60, PLANT CITY, FL, 33567
Mail Address: 4010 1/2 ST. RD. 60, PLANT CITY, FL, 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRALES LINDA E President 8706 WICK PLACE, TAMPA, FL, 33604
SERRALES LINDA E Treasurer 8706 WICK PLACE, TAMPA, FL, 33604
SERRALES LINDA E Director 8706 WICK PLACE, TAMPA, FL, 33604
DIAZ JOSEPH L Agent 2522 WEST KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-01-22 DIAZ, JOSEPH LESQ -
REGISTERED AGENT ADDRESS CHANGED 2003-01-22 2522 WEST KENNEDY BLVD, TAMPA, FL 33609 -
REINSTATEMENT 2003-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-10-06 4010 1/2 ST. RD. 60, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 1999-10-06 4010 1/2 ST. RD. 60, PLANT CITY, FL 33567 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012186 LAPSED 07-12365-M HILLSBOROUGH CTY CRT CIVIL DIV 2007-07-19 2012-08-13 $8318.57 ADT SECURITY SERVICES, INC., P.O. BOX 19100, PRINCETON, NJ 08543

Documents

Name Date
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-01-22
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-10-06
Domestic Profit 1998-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State