Search icon

THFL, INCORPORATED

Company Details

Entity Name: THFL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Jun 1998 (27 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: F98000003428
FEI/EIN Number 611292661
Address: 11035 PHILLIPS HWY, JACKSONVILLE, FL, 32256
Mail Address: 9409 SHELBYVILLE RD, LOUISVILLE, KY, 40223
ZIP code: 32256
County: Duval
Place of Formation: KENTUCKY

Agent

Name Role Address
DOUGHERTY DAN Agent 11035 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32256

President

Name Role Address
DOUGHERTY DAN President 9409 SHELBYVILLE RD, LOUISVILLE, KY, 40222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176557 AVENUES HOME FURNISHINGS EXPIRED 2009-11-18 2014-12-31 No data 9365 PHILIPS HIGHWAY, SUITE 114, JACKOSNVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 11035 PHILLIPS HWY, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2004-04-26 11035 PHILLIPS HWY, JACKSONVILLE, FL 32256 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001779009 LAPSED 1000000551522 DUVAL 2013-11-06 2023-12-26 $ 2,004.40 STATE OF FLORIDA0001162
J13000677584 TERMINATED 1000000484162 DUVAL 2013-03-27 2033-04-04 $ 1,357.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State