Search icon

THERMOCOR KIMMINS, INC. - Florida Company Profile

Headquarter

Company Details

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

THERMOCOR KIMMINS, 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: 29 Dec 1988 (36 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K54661
FEI/EIN Number 592924523

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

Address: 1501 2ND AVE E, TAMPA, FL, 33605
Mail Address: 1501 2ND AVE E, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1315404
State:
NEW YORK
Type:
Headquarter of
Company Number:
ecdd9116-b8d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
CORP_55502382
State:
ILLINOIS

Key Officers & Management

Name Role Address
WILLIAMS JOSEPH M Director 1501 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M President 1501 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M Secretary 1501 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M Treasurer 1501 2ND AVENUE, TAMPA, FL, 33605
WILLIAMS JOSEPH M Agent 1501 E. SECOND AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1501 E. SECOND AVENUE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 1994-05-01 WILLIAMS, JOSEPH M -
NAME CHANGE AMENDMENT 1993-09-03 THERMOCOR KIMMINS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1991-07-09 1501 2ND AVE E, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 1991-07-09 1501 2ND AVE E, TAMPA, FL 33605 -
NAME CHANGE AMENDMENT 1990-11-15 THERMOCOR, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-06
Type:
Referral
Address:
1501 SECOND AVE. E., TAMPA, FL, 33605
Safety Health:
Health
Scope:
Partial

Date of last update: 01 May 2025

Sources: Florida Department of State