Entity Name: | THE THURSTON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE THURSTON GROUP, 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 Apr 1988 (37 years ago) |
Date of dissolution: | 15 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2018 (7 years ago) |
Document Number: | M78627 |
FEI/EIN Number |
650046808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5003 NE Quayside Terrace, MIAMI, FL, 33138, US |
Mail Address: | 5003 NE Quayside Terrace, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER KENNETH CDr. | President | 5003 LONDON WALK, MIAMI, FL, 33138 |
FISCHER KENNETH CDr. | Agent | 5003 LONDON WALK, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-07 | 5003 NE Quayside Terrace, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2018-01-07 | 5003 NE Quayside Terrace, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-18 | FISCHER, KENNETH C, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-28 | 5003 LONDON WALK, MIAMI, FL 33138 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-07 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-06-18 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-03-10 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State