Entity Name: | THALLE CONSTRUCTION CO. 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: | 03 Jun 1999 (26 years ago) |
Branch of: | THALLE CONSTRUCTION CO. INC., NEW YORK (Company Number 79296) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2013 (12 years ago) |
Document Number: | F99000002856 |
FEI/EIN Number |
131734206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 NC Highway 86 N, Hillsborough, NC, 27278, US |
Mail Address: | 900 NC Highway 86 N, Hillsborough, NC, 27278, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Kohler Stephen E | President | 900 NC Highway 86 N, Hillsborough, NC, 27278 |
Tully Peter K | Chief Executive Officer | 127-50 Northern Blvd, Flushing, NY, 11368 |
Tully Thomas | Vice President | 127-50 Northern Blvd, Flushing, NY, 11368 |
Tully Kenneth | Secretary | 127-50 Northern Blvd, Flushing, NY, 11368 |
Tully James | Treasurer | 127-50 Northern Blvd, Flushing, NY, 11368 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003844 | THALLE/PC, JV | ACTIVE | 2021-01-08 | 2026-12-31 | - | 900 NC 86 NORTH, HILLSBOROUGH, NC, 27278 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 900 NC Highway 86 N, Hillsborough, NC 27278 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 900 NC Highway 86 N, Hillsborough, NC 27278 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | COGENCY GLOBAL INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2013-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-29 |
Reg. Agent Change | 2020-06-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State