Search icon

TWS MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TWS MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWS MARKETING GROUP, 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: 15 Apr 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: S46101
FEI/EIN Number 59-3065347

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

Address: 601 N. New York Ave., Winter Park, FL, 32789, US
Mail Address: P.O. BOX 1154, WINTER PARK, FL, 32790, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOVER, STEPHEN H. Agent 3391 Eaglewoods Trail, SANFORD, FL, 32773
SALTMARSH, III THOMAS WCEO Chief Executive Officer 601 N. New York Ave., Winter Park, FL, 32789
SALTMARSH ASIA MVP Vice President 601 N. New York Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 601 N. New York Ave., 201, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-02-01 601 N. New York Ave., 201, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-02-01 COOVER, STEPHEN H. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 3391 Eaglewoods Trail, SANFORD, FL 32773 -
AMENDMENT 2020-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658359 ACTIVE 1000001014434 SEMINOLE 2024-10-01 2044-10-23 $ 4,096.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
Amendment 2020-12-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State