Search icon

THAYER'S, INC. - Florida Company Profile

Company Details

Entity Name: THAYER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THAYER'S, 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 Jan 1948 (77 years ago)
Date of dissolution: 19 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: 153564
FEI/EIN Number 590833727

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

Address: 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172, US
Mail Address: 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC, 29172, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KENNEDY WILLIAM P President 4500 12th Street Extension, West Columbia, SC, 29172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC 29172 -
CHANGE OF MAILING ADDRESS 2021-04-28 4500 12TH STREET EXTENSION, WEST COLUMBIA, SC 29172 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-04-29 C T CORPORATION SYSTEM -
AMENDMENT 2006-03-14 - -
NAME CHANGE AMENDMENT 2003-12-05 THAYER'S, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-19
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-28
Reg. Agent Change 2020-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State