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 |
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 | - |
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 | - | - |
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 |
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