Search icon

THERON ENTERPRISES, INC.

Company Details

Entity Name: THERON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 1982 (43 years ago)
Date of dissolution: 23 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2008 (16 years ago)
Document Number: F87551
FEI/EIN Number 59-2199233
Address: 5 BARRACUDA LANE, OCEAN REEF CLUB, NORTH KEY LARGO, FL 33037
Mail Address: 5 BARRACUDA LANE, OCEAN REEF CLUB, NORTH KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
GOING, WILLIAM Agent 29430 S.W. 182 AVENUE, HOMESTEAD, FL 33030

Vice President

Name Role Address
GOING, WILLIAM Vice President 29430 SW 182 AVE, HOMESTEAD, FL

Director

Name Role Address
GOING, WILLIAM Director 29430 SW 182 AVE, HOMESTEAD, FL
GOING, RITA Director 29430 SW 182 AVE, HOMESTEAD, FL
GOING, DUANE Director 29430 SW 182 AVE, HOMESTEAD, FL

Secretary

Name Role Address
GOING, RITA Secretary 29430 SW 182 AVE, HOMESTEAD, FL

Treasurer

Name Role Address
GOING, RITA Treasurer 29430 SW 182 AVE, HOMESTEAD, FL

President

Name Role Address
GOING, DUANE President 29430 SW 182 AVE, HOMESTEAD, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-23 No data No data
NAME CHANGE AMENDMENT 2007-06-26 THERON ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1994-01-21 5 BARRACUDA LANE, OCEAN REEF CLUB, NORTH KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 1994-01-21 5 BARRACUDA LANE, OCEAN REEF CLUB, NORTH KEY LARGO, FL 33037 No data

Documents

Name Date
Voluntary Dissolution 2008-12-23
ANNUAL REPORT 2008-03-21
Name Change 2007-06-26
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State