Search icon

T.H.T., INC. - Florida Company Profile

Company Details

Entity Name: T.H.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.H.T., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 1983 (42 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: G56673
FEI/EIN Number 592317678

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

Address: 1471 NORTHGATE BLVD, SARASOTA, FL, 34234, US
Mail Address: 1471 NORTHGATE BLVD, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSH, LEE President 7524 WESTMORELAND DR, SARASOTA, FL, 34243
TUSH, LEE Agent 7524 WESTMORELAND DR., SARASOTA, FL, 34243
TUSH, LEE Director 7524 WESTMORELAND DR, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 7524 WESTMORELAND DR., SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-09 1471 NORTHGATE BLVD, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2002-04-09 1471 NORTHGATE BLVD, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 1984-02-10 TUSH, LEE -

Documents

Name Date
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-01-21
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State