Search icon

THERMAL ENVIRONMENTAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: THERMAL ENVIRONMENTAL SYSTEMS, 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: 15 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2017 (8 years ago)
Document Number: F15000005545
FEI/EIN Number 34-1744210

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

Address: 25760 First Street, Westlake, OH, 44145, US
Mail Address: 25760 First Street, Westlake, OH, 44145, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Chase Steve Vice President 25760 First Street, Westlake, OH, 44145
Thomas Larry Director 25760 First Street, Westlake, OH, 44145
Chase Steve Director 25760 First Street, Westlake, OH, 44145
Thomas Larry President 25760 First Street, Westlake, OH, 44145
Deppert James Chief Financial Officer 25760 First Street, Westlake, OH, 44145
Thomas Larry Treasurer 25760 First Street, Westlake, OH, 44145
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075596 TES ENGINEERING ACTIVE 2017-07-14 2027-12-31 - 25760 FIRST STREET, WESTLAKE, OH, 44145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 25760 First Street, Westlake, OH 44145 -
CHANGE OF MAILING ADDRESS 2024-04-10 25760 First Street, Westlake, OH 44145 -
REINSTATEMENT 2017-03-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-03-29
Reg. Agent Change 2016-10-31
Foreign Profit 2015-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State