Search icon

TWIN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: TWIN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TWIN SYSTEMS, 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: 07 Jun 1991 (34 years ago)
Date of dissolution: 28 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: S58584
FEI/EIN Number 593071157

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

Address: 524 Cameo Drive, Lakrland, FL, 33803, US
Mail Address: 524 CAMEO DR, Lakeland, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRY LAW GROUP, P.A. Agent -
DeHate Wade G Vice President 524 CAMEO DR, Lakeland, FL, 33803
DeHate Robin BPhd President 524 CAMEO DR, Lakeland, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-28 - -
CHANGE OF MAILING ADDRESS 2020-04-23 524 Cameo Drive, Lakrland, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 524 Cameo Drive, Lakrland, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 750 W Lumsden Rd, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Curry Law Group, P.A. -
REINSTATEMENT 2007-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1101047304 2020-04-28 0455 PPP 524 Cameo Dr, LAKELAND, FL, 33803-2332
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9482.07
Loan Approval Amount (current) 9482.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-2332
Project Congressional District FL-15
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9642.88
Forgiveness Paid Date 2022-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State