Search icon

TWIN COAST INTERIORS, INC. - Florida Company Profile

Company Details

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

TWIN COAST INTERIORS, 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: 23 Sep 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S81793
FEI/EIN Number 593085061

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

Address: 2650 LANCASTER CT, APOPKA, FL, 32703
Mail Address: C/O JANET SOMMER, 2650 LANCASTER CT, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONCALO KARMEN Director 4501-13TH WAY NE, ST PETERSBURG, FL
SOMMER-LEISTER JANET Director 2650 LANCASTER CT, APOPKA, FL, 32703
LEISTER GEORGE Agent 2650 LANCASTER CT, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-03 2650 LANCASTER CT, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-03 2650 LANCASTER CT, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1999-02-22 2650 LANCASTER CT, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1997-01-24 LEISTER, GEORGE -

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State