Entity Name: | THERMASYS DALIAN HOLDING 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: | 23 Mar 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M05000001602 |
FEI/EIN Number |
731726837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2777 WALDEN AVE, BUFFALO, NY, 14225 |
Mail Address: | 2777 WALDEN AVE, BUFFALO, NY, 14225 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rice Derrill | Chief Executive Officer | 2777 WALDEN AVE, BUFFALO, NY, 14225 |
Avery Jr. Charles F | Chief Financial Officer | 2777 WALDEN AVE, BUFFALO, NY, 14225 |
Dussinger Michael | Director | 2777 WALDEN AVE, BUFFALO, NY, 14225 |
Schmitz Paul | Director | 2777 WALDEN AVE, BUFFALO, NY, 14225 |
Eden Stuart | Director | 2777 WALDEN AVE, BUFFALO, NY, 14225 |
Bennet Thomas | Director | 2777 WALDEN AVE, BUFFALO, NY, 14225 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2014-04-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 2777 WALDEN AVE, BUFFALO, NY 14225 | - |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 2777 WALDEN AVE, BUFFALO, NY 14225 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-02 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-02 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State