Search icon

THA CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: THA CONSULTING, 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: 14 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: F97000001910
FEI/EIN Number 232756408

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

Address: 470 Norristown Rd., SUITE 200, BLUE BELL, PA, 19422, US
Mail Address: 470 Norristown Rd., Suite 200, BLUE BELL, PA, 19422, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HELMER TODD Chief Executive Officer 470 Norristown Rd., BLUE BELL, PA, 19422
ALARCON PETRONILO C Vice President 470 Norristown Rd., BLUE BELL, PA, 19422
HAAHS JANICE J Chief Financial Officer 470 Norristown Rd., BLUE BELL, PA, 19422
Shmidheiser George Director IW.Elm street, Conshohocken, PA, 19428
Zullo James President 144 Livingston Avenue, New Brunswick, NJ, 08901
SANCHEZ JAVIER Director 40 NW 3RD ST - STE. 1102, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 470 Norristown Rd., SUITE 200, BLUE BELL, PA 19422 -
CHANGE OF MAILING ADDRESS 2024-01-17 470 Norristown Rd., SUITE 200, BLUE BELL, PA 19422 -
AMENDMENT 2021-11-16 - -
NAME CHANGE AMENDMENT 2021-03-22 THA CONSULTING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2004-03-12 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2002-04-17 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
Amendment 2021-11-16
Name Change 2021-03-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State