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 |
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 |
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 | - | - |
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