THSP III CORP. - Florida Company Profile

Entity Name: | THSP III CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 Mar 1995 (30 years ago) |
Date of dissolution: | 15 Apr 1996 (29 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Apr 1996 (29 years ago) |
Document Number: | F95000001153 |
FEI/EIN Number | APPLIED FOR |
Address: | C/O NORTH BAY GROUP, INC., 169 MIRACLE MILE, SUITE 200, CORAL GABLES, FL, 33134 |
Mail Address: | C/O NORTH BAY GROUP, INC., 169 MIRACLE MILE, SUITE 200, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
MARKS EVAN M | President | 520 MADISON AVE., NEW YORK, NY, 10022 |
MARKS EVAN M | Director | 520 MADISON AVE., NEW YORK, NY, 10022 |
FOWLER THEODORE V | Vice President | 380 LEXINGTON AVE., NEW YORK, NY, 10168 |
FOWLER THEODORE V | Director | 380 LEXINGTON AVE., NEW YORK, NY, 10168 |
HINSON JOHN | Secretary | 169 MIRACLE MILE, CORAL GABLES, FL, 33134 |
HINSON JOHN | Treasurer | 169 MIRACLE MILE, CORAL GABLES, FL, 33134 |
HINSON JOHN | Director | 169 MIRACLE MILE, CORAL GABLES, FL, 33134 |
EDELMAN MARTIN L | Director | 75 E. 55TH ST., NEW YORK, NY, 10022 |
RODGERS KEVIN | Director | 520 MADISON AVE., NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-15 | C/O NORTH BAY GROUP, INC., 169 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 1996-04-15 | C/O NORTH BAY GROUP, INC., 169 MIRACLE MILE, SUITE 200, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
DOCUMENTS PRIOR TO 1997 | 1995-03-10 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State