Search icon

T.W.W. INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: T.W.W. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.W.W. INVESTMENTS, 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: 26 Apr 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S48096
FEI/EIN Number NOT APPLICABLE

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

Address: 3909 DUVAL DRIVE, JACKSONVILLE BEACH, FL, 32250
Mail Address: 3909 DUVAL DRIVE, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORENDOR DONNA Agent 3909 DUVAL DRIVE, JACKSONVILLE BEACH, FL, 32250
ORENDER DONNA Director 3909 DUVAL DRIVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 3909 DUVAL DRIVE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 3909 DUVAL DRIVE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 1997-05-14 3909 DUVAL DRIVE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 1997-05-14 ORENDOR, DONNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-01-29
REINSTATEMENT 1997-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State