Search icon

THERMAL CONVERSION TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: THERMAL CONVERSION TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMAL CONVERSION TECHNOLOGY, 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: 16 Aug 1979 (46 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: 632990
FEI/EIN Number 591943943

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

Address: 101 COPELAND STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 101 COPELAND STREET, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORMAN STEVEN K Chief Executive Officer 101 COPELAND STREET, JACKSONVILLE, FL, 32204
STONEBURNER BERRY & SIMMONS, P.A. Agent 841 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-13 841 PRUDENTIAL DRIVE, SUITE 1400, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-13 101 COPELAND STREET, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2004-04-13 101 COPELAND STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2004-04-13 STONEBURNER BERRY & SIMMONS, P.A. -
AMENDMENT 1994-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000538024 ACTIVE 1000000609068 DUVAL 2014-04-16 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000238736 ACTIVE 1000000261004 DUVAL 2012-03-26 2032-03-28 $ 5,475.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000238744 TERMINATED 1000000261005 DUVAL 2012-03-26 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000238728 TERMINATED 1000000261003 DUVAL 2012-03-26 2032-03-28 $ 785.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000008792 LAPSED 10-021972 HILLSBOROUGH COUNTY 2010-12-20 2016-01-07 $22,535.46 AMERICAN METALS SUPPLY, INC., 3119 QUEEN PALM DRIVE, TAMPA, FL 33619
J09001008308 TERMINATED 16-2008-CC-020659-MA, DIV I CTY. CT. DUVAL CTY. 2009-03-18 2014-03-25 $11,356.18 THORELL ASSOCIATES, LLC, D/B/A OFF THE GRID PUBLIC RELATIONS, 3218 E. COLONIAL STREET, ORLANDO, FL 32803

Documents

Name Date
REINSTATEMENT 2013-01-15
REINSTATEMENT 2011-11-27
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-08-15
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State