Search icon

THOROUGHBRED SYNDICATES, INC. - Florida Company Profile

Company Details

Entity Name: THOROUGHBRED SYNDICATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOROUGHBRED SYNDICATES, 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: 12 Mar 1980 (45 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 658833
FEI/EIN Number 866079116

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

Address: 10000 N.W. 80TH COURT, #2360, HIALEAH GARDENS, FL, 33016, US
Mail Address: 509 KIRBY ST, P.O. BOX 238, PILOT POINT, TX, 76258-0238, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGUI JESUS Agent 10000 NW 80 COURT, HIALEAH GARDENS, FL, 33016
MELOW EDWARD SEYMOUR President HWY 377 SOUTH UNIT B, AUBREY, TX
MELOW EDWARD SEYMOUR Director HWY 377 SOUTH UNIT B, AUBREY, TX
ANDERSON ELAINE BURNS Vice President 1205 STRATFORD ST, DENTON, TX
ANDERSON ELAINE BURNS Secretary 1205 STRATFORD ST, DENTON, TX
ANDERSON ELAINE BURNS Director 1205 STRATFORD ST, DENTON, TX
WORSMAN ROBERT Director 509 KIRBY ST, PILOT PT, TX
WORSMAN INEZ Director 509 KIRBY ST, PILOT POINT, TX

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1994-04-20 10000 N.W. 80TH COURT, #2360, HIALEAH GARDENS, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-21 10000 N.W. 80TH COURT, #2360, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 1993-04-21 SEGUI, JESUS -
REGISTERED AGENT ADDRESS CHANGED 1993-04-21 10000 NW 80 COURT, #2360, HIALEAH GARDENS, FL 33016 -

Documents

Name Date
ANNUAL REPORT 1995-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State