Search icon

THORP CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

THORP CONSTRUCTION, 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: 23 Dec 1987 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K08661
FEI/EIN Number 592861553

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

Address: 615 N. MAYO, CRYSTAL BCH, FL, 34681, US
Mail Address: P.O. BOX 920, CRYSTAL BCH, FL, 34681, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORP, PETER B. Director 615 N MAYO ST, CRYSTAL BCH, FL
THORP, PETER B. President 615 N MAYO ST, CRYSTAL BCH, FL
THORP, PETER B. Treasurer 615 N MAYO ST, CRYSTAL BCH, FL
THORP PETER B. Agent 615 N. MAYO, CRSTAL BCH, FL, 34681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 615 N. MAYO, CRYSTAL BCH, FL 34681 -
CHANGE OF MAILING ADDRESS 1999-04-20 615 N. MAYO, CRYSTAL BCH, FL 34681 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 615 N. MAYO, PO BOX 920, CRSTAL BCH, FL 34681 -
REGISTERED AGENT NAME CHANGED 1996-04-23 THORP, PETER B. -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State