Entity Name: | GENERAL THEMING CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 24 Apr 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M00000000793 |
FEI/EIN Number |
311698741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3750 COURTRIGHT CT, COLUMBUS, OH, 43227 |
Mail Address: | 3750 COURTRIGHT CT, COLUMBUS, OH, 43227 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
URELL STEPHEN | Manager | 3750 COURTRIGHT CT, COLUMBUS, OH, 43227 |
WITHERSPOON RICHARD | Manager | 6451 TONBRIDGE ST, WORTHINGTON, OH, 43085 |
GUARDINO MIKE | Agent | 1176 WEST HANCOCK, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 3750 COURTRIGHT CT, COLUMBUS, OH 43227 | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 3750 COURTRIGHT CT, COLUMBUS, OH 43227 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 1176 WEST HANCOCK, DELTONA, FL 32725 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000144309 | ACTIVE | 1000000862823 | COLUMBIA | 2020-03-02 | 2040-03-04 | $ 19,350.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000519536 | ACTIVE | 1000000835014 | COLUMBIA | 2019-07-24 | 2039-07-31 | $ 18,340.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State