Search icon

THERMODYNE, INC. - Florida Company Profile

Company Details

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

THERMODYNE, 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: 07 Oct 1985 (39 years ago)
Date of dissolution: 20 Aug 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 1998 (27 years ago)
Document Number: H79974
FEI/EIN Number 592701287

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

Address: P.O. BOX 72, OPA LOCA, FL, 33054
Mail Address: P.O. BOX 72, OPA LOCA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAITHER PAUL E President 11600 N.W. 14TH COURT, PEMBROKE PINES, FL
GAITHER TIMOTHY E Agent 12970 PORT SAID ROAD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 1993-01-19 P.O. BOX 72, OPA LOCA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 1993-01-19 12970 PORT SAID ROAD, OPA LOCKA, FL 33054 -
REINSTATEMENT 1993-01-19 - -
CHANGE OF MAILING ADDRESS 1993-01-19 P.O. BOX 72, OPA LOCA, FL 33054 -
REGISTERED AGENT NAME CHANGED 1993-01-19 GAITHER, TIMOTHY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 1998-08-20
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State