Search icon

THERMO FLUIDS INC - Florida Company Profile

Company Details

Entity Name: THERMO FLUIDS 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: 27 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: F07000004317
FEI/EIN Number 593210379

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

Address: 42 LONGWATER DRIVE, NORWELL, MA, 02061, US
Mail Address: 42 LONGWATER DRIVE, NORWELL, MA, 02061, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Weber Brian President 42 LONGWATER DRIVE NORWELL, MA, NORWELL, MA, 02061
Weber Brian Director 42 LONGWATER DRIVE NORWELL, MA, NORWELL, MA, 02061
Dugas Eric Director 42 LONGWATER DRIVE NORWELL, MA, NORWELL, MA, 02061
MALERBI GREGORY Treasurer 42 LONGWATER DRIVE NORWELL, MA, NORWELL, MA, 02061
McDonald Michael Secretary 42 LONGWATER DRIVE, NORWELL, MA, 02061
Fitzpatrick Timmery Assistant 42 LONGWATER DRIVE NORWELL, MA, NORWELL, MA, 02061

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 42 LONGWATER DRIVE, NORWELL, MA 02061 -
CHANGE OF MAILING ADDRESS 2017-01-10 42 LONGWATER DRIVE, NORWELL, MA 02061 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-05 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000282899 TERMINATED 1000000742742 COLUMBIA 2017-05-09 2027-05-18 $ 1,109.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-07-05
Reg. Agent Change 2015-06-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State