Search icon

THOR CONSTRUCTION SERVICES INC.

Company Details

Entity Name: THOR CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F08000001661
FEI/EIN Number 411379796
Address: 7200 LAKE ELLENOR DRIVE, SUITE 252, ORLANDO, FL, 32809, US
Mail Address: 7200 LAKE ELLENOR DRIVE, SUITE 252, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
NORMAN RAVI President 3404 ROBINWOOD TERRACE, MINNETONKA, MN, 55305

Owner

Name Role Address
COPELAND RICHARD A Owner 904 10TH AVE NORTH, MINNEAPOLIS, MN, 55411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015970 THOR CONSTRUCTION, INC. EXPIRED 2013-02-14 2018-12-31 No data 7200 LAKE ELLENOR DRIVE, SUITE 252, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 7200 LAKE ELLENOR DRIVE, SUITE 252, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2011-02-02 7200 LAKE ELLENOR DRIVE, SUITE 252, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2010-12-28 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-28 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-09-30
ANNUAL REPORT 2011-02-02
Reg. Agent Change 2010-12-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-11-02
ANNUAL REPORT 2009-05-14
Foreign Profit 2008-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State