THERAKOS, INC. - Florida Company Profile
Headquarter
Entity Name: | THERAKOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Dec 1984 (41 years ago) |
Date of dissolution: | 22 Jul 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Jul 2024 (a year ago) |
Document Number: | H33345 |
FEI/EIN Number | 222575957 |
Address: | 675 McDonnell Blvd, Hazelwood, MO, 63042, US |
Mail Address: | 675 McDonnell Blvd, Hazelwood, MO, 63042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knehans Gregory S | Assi | 675 McDonnell Blvd, Hazelwood, MO, 63042 |
Reasons Bryan | President | 440 Route 22 East, Bridgewater, NJ, 08807 |
Reasons Bryan | Director | 440 Route 22 East, Bridgewater, NJ, 08807 |
Coiante Paul R | Vice President | 675 McDonnell Blvd, Hazelwood, MO, 63042 |
Goodson Jason | Director | 675 McDonnell Blvd, Hazelwood, MO, 63042 |
Green Jon S | Vice President | 675 McDonnell Blvd, Hazelwood, MO, 63042 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-07-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L24000322326. CONVERSION NUMBER 900000256549 |
CHANGE OF MAILING ADDRESS | 2024-04-01 | 675 McDonnell Blvd, Hazelwood, MO 63042 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | 675 McDonnell Blvd, Hazelwood, MO 63042 | - |
AMENDED AND RESTATEDARTICLES | 2022-06-10 | - | - |
AMENDED AND RESTATEDARTICLES | 2020-09-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-02 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2013-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
MERGER | 2012-12-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000127807 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001016321 | TERMINATED | 1000000431289 | PINELLAS | 2012-12-07 | 2022-12-14 | $ 611.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-19 |
Amended and Restated Articles | 2022-06-10 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-30 |
Amended and Restated Articles | 2020-09-09 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State