Entity Name: | BILL THORNTON INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BILL THORNTON 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: | 21 Dec 1972 (52 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | 415186 |
FEI/EIN Number |
591449299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | U.S. HIGHWAY 17 SOUTH, EAGLE LAKE, FL, 33839 |
Mail Address: | U.S. HIGHWAY 17 SOUTH, P.O. BOX 69, EAGLE LAKE, FL, 33839 |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON STEPHEN R | President | 7129 CRYSTAL BEACH RD., WINTER HAVEN, FL, 33880 |
THORNTON STEPHEN R | Director | 7129 CRYSTAL BEACH RD., WINTER HAVEN, FL, 33880 |
THORNTON, STEPHEN R. | Agent | U.S. HIGHWAY 17 SOUTH, EAGLE LAKE, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-27 | U.S. HIGHWAY 17 SOUTH, EAGLE LAKE, FL 33839 | - |
REGISTERED AGENT NAME CHANGED | 2008-10-27 | THORNTON, STEPHEN R. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-27 | U.S. HIGHWAY 17 SOUTH, EAGLE LAKE, FL 33839 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2000-06-21 | U.S. HIGHWAY 17 SOUTH, EAGLE LAKE, FL 33839 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000641971 | ACTIVE | 1000000910032 | POLK | 2021-12-08 | 2031-12-15 | $ 637.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000641963 | ACTIVE | 1000000910031 | POLK | 2021-12-08 | 2041-12-15 | $ 3,757.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J20000324448 | TERMINATED | 1000000864939 | POLK | 2020-10-06 | 2040-10-14 | $ 2,941.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J20000324455 | ACTIVE | 1000000864940 | POLK | 2020-10-06 | 2030-10-14 | $ 1,021.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State