Search icon

THELMA'S TOY, INC.

Company Details

Entity Name: THELMA'S TOY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Jul 1983 (42 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: G50244
FEI/EIN Number 59-2305277
Address: 5703 B RUDOLPH ST., ST. AUGUSTINE, FL 32084
Mail Address: 5703 B RUDOLPH ST., ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
THELMA RUTH BYRNES Agent 5703-B RUDOLPH ST., ST. AUGUSTINE, FL 32084

President

Name Role Address
THELMA BYRNES President 5703 B RUDOLPH ST., ST. AUGUSTINE, FL

Director

Name Role Address
THELMA BYRNES Director 5703 B RUDOLPH ST., ST. AUGUSTINE, FL
WARREN E. ERIEL Director 5703 RUDOLPH ST., ST. AUGUSTINE, FL
MARGARET FRIEL Director 5703 RUDOLPH ST., ST. AUGUSTINE, FL

Vice President

Name Role Address
WARREN E. ERIEL Vice President 5703 RUDOLPH ST., ST. AUGUSTINE, FL

Secretary

Name Role Address
MARGARET FRIEL Secretary 5703 RUDOLPH ST., ST. AUGUSTINE, FL

Treasurer

Name Role Address
MARGARET FRIEL Treasurer 5703 RUDOLPH ST., ST. AUGUSTINE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-03-22 5703 B RUDOLPH ST., ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 1993-03-22 5703 B RUDOLPH ST., ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 1993-03-22 THELMA RUTH BYRNES No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-22 5703-B RUDOLPH ST., ST. AUGUSTINE, FL 32084 No data
NAME CHANGE AMENDMENT 1992-08-28 THELMA'S TOY, INC. No data

Documents

Name Date
ANNUAL REPORT 1995-01-23

Date of last update: 05 Feb 2025

Sources: Florida Department of State