Search icon

THERAKOS, INC.

Headquarter

Company Details

Entity Name: THERAKOS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Dec 1984 (40 years ago)
Date of dissolution: 22 Jul 2024 (7 months ago)
Last Event: CONVERSION
Event Date Filed: 22 Jul 2024 (7 months ago)
Document Number: H33345
FEI/EIN Number 22-2575957
Address: 675 McDonnell Blvd, Hazelwood, MO 63042
Mail Address: 675 McDonnell Blvd, Hazelwood, MO 63042
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THERAKOS, INC., ALASKA 10112493 ALASKA
Headquarter of THERAKOS, INC., IDAHO 622592 IDAHO
Headquarter of THERAKOS, INC., ILLINOIS CORP_68778093 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Secretary

Name Role Address
Knehans, Gregory S. Assistant Secretary 675 McDonnell Blvd, Hazelwood, MO 63042

President

Name Role Address
Reasons, Bryan President 440 Route 22 East, Suite 302 Bridgewater, NJ 08807

Director

Name Role Address
Reasons, Bryan Director 440 Route 22 East, Suite 302 Bridgewater, NJ 08807
Goodson, Jason Director 675 McDonnell Blvd, Hazelwood, MO 63042
Peters, Matthew T. Director 675 McDonnell Blvd, Hazelwood, MO 63042
Speciale, Daniel Director 675 McDonnell Blvd, Hazelwood, MO 63042

Vice President

Name Role Address
Coiante, Paul Robert Vice President 675 McDonnell Blvd, Hazelwood, MO 63042
Green, Jon J. Vice President 675 McDonnell Blvd, Hazelwood, MO 63042
Speciale, Daniel Vice President 675 McDonnell Blvd, Hazelwood, MO 63042

Assistant Treasurer

Name Role Address
Iyer, Ravi Assistant Treasurer 675 McDonnell Blvd, Hazelwood, MO 63042

Vice President of Tax and Treasurer

Name Role Address
Peters, Matthew T. Vice President of Tax and Treasurer 675 McDonnell Blvd, Hazelwood, MO 63042

Secretary

Name Role Address
Welch, Stephen A. Secretary 675 McDonnell Blvd, Hazelwood, MO 63042

Events

Event Type Filed Date Value Description
CONVERSION 2024-07-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000322326. CONVERSION NUMBER 900000256549
CHANGE OF MAILING ADDRESS 2024-04-01 675 McDonnell Blvd, Hazelwood, MO 63042 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 675 McDonnell Blvd, Hazelwood, MO 63042 No data
AMENDED AND RESTATEDARTICLES 2022-06-10 No data No data
AMENDED AND RESTATEDARTICLES 2020-09-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-02 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-11-02 C T CORPORATION SYSTEM No data
REINSTATEMENT 2013-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
MERGER 2012-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000127807

Debts

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

Documents

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State