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 |
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 |
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 | - | - |
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 |
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