Search icon

THELMAR CORP. - Florida Company Profile

Company Details

Entity Name: THELMAR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THELMAR CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 1990 (35 years ago)
Document Number: L69397
FEI/EIN Number 650203956

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

Address: % Victor J Deutsch, 9225 COLLINS AVE, Apt. #402, SURFSIDE, FL, 33154, US
Mail Address: 9225 COLLINS AVENUE, Apt. #402, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Deutsch Victor J President 9225 COLLINS AVENUE, Apt. #402, SURFSIDE, FL, 33154
Capuder Rosanne D Vice President 9225 COLLINS AVENUE, Apt. #402, SURFSIDE, FL, 33154
Deutsch Victor J Agent 9225 COLLINS AVENUE, Apt. #402, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 % Victor J Deutsch, 9225 COLLINS AVE, Apt. #402, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-04-29 Deutsch, Victor J -
CHANGE OF MAILING ADDRESS 2013-04-22 % Victor J Deutsch, 9225 COLLINS AVE, Apt. #402, SURFSIDE, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 9225 COLLINS AVENUE, Apt. #402, SURFSIDE, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State