Search icon

T.H.Y. CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: T.H.Y. CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.H.Y. 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: 06 Oct 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L21485
FEI/EIN Number 650163121

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

Address: % THOMAS H. YOUNGER, II, 334 NE 3RD ST, BOCA RATON, FL, 33432
Mail Address: % THOMAS H. YOUNGER, II, 334 NE 3RD ST, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGER, THOMAS H., II President 334 NE 3RD ST, BOCA RATON, FL
YOUNGER, THOMAS H., II Agent 334 NE 3RD ST, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900439 WROL-UP SHUTTERS & SHADES, INC. EXPIRED 2008-03-10 2013-12-31 - 3960 N ANDREWS, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1994-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-30
ANNUAL REPORT 2007-05-25
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-09-10
ANNUAL REPORT 2002-05-02
REINSTATEMENT 2001-03-26
ANNUAL REPORT 1999-08-18

Date of last update: 02 May 2025

Sources: Florida Department of State