Search icon

THERMAL ENGINEERING INTERNATIONAL (USA) INC. - Florida Company Profile

Company Details

Entity Name: THERMAL ENGINEERING INTERNATIONAL (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: F03000001689
FEI/EIN Number 95-2535124

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

Address: 18000 Studebaker Road, Suite 400, Cerritos, CA, 90703, US
Mail Address: 18000 Studebaker Road, Suite 400, Cerritos, CA, 90703, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Alper Vitaliy Director 18000 Studebaker Road, Cerritos, CA, 90703
Tansey Jennifer Vice President 18000 Studebaker Road, Cerritos, CA, 90703
Gouzie Laura S Vice President 18000 Studebaker Road, Cerritos, CA, 90703
Murakoshi Kenneth D Director 18000 Studebaker Road, Cerritos, CA, 90703
Murakoshi Kenneth D President 18000 Studebaker Road, Cerritos, CA, 90703
Kedrowski Craig Vice President 18000 Studebaker Road, Cerritos, CA, 90703
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 18000 Studebaker Road, Suite 400, Cerritos, CA 90703 -
CHANGE OF MAILING ADDRESS 2024-04-17 18000 Studebaker Road, Suite 400, Cerritos, CA 90703 -
CANCEL ADM DISS/REV 2004-11-12 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001830182 TERMINATED 1000000563288 LEON 2013-12-11 2033-12-26 $ 2,444.85 STATE OF FLORIDA0010554

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State