Search icon

THRIFTY HOME AND AUTO SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: THRIFTY HOME AND AUTO SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFTY HOME AND AUTO SUPPLIES, 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: 10 Mar 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2022 (2 years ago)
Document Number: 279327
FEI/EIN Number 591034851

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

Address: 18601 geraci rd, lutz, FL, 33548, US
Mail Address: 18601 geraci rd, lutz, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YELOUSHAN richard cVP President 18601 geraci rd, lutz, FL, 33548
YELOUSHAN richard cVP Director 18601 geraci rd, lutz, FL, 33548
YELOUSHAN RICHARD Vice President 18601 GERACI ROAD, LUTZ, FL, 33549
YELOUSHAN RICHARD Director 18601 GERACI ROAD, LUTZ, FL, 33549
YELOUSHAN richard cVP Agent 18601 geraci rd, lutz, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 18601 geraci rd, lutz, FL 33548 -
REINSTATEMENT 2022-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 18601 geraci rd, lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2022-12-08 YELOUSHAN, richard c, VP -
CHANGE OF MAILING ADDRESS 2022-12-08 18601 geraci rd, lutz, FL 33548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2002-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State