Entity Name: | T.H.U.G.ORG INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Sep 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N12000009035 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1676 E Semoran Blvd, Apopka, FL, 32701, US |
Mail Address: | 1676 Semoran Blvd, Apopka, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUSTICE MICHAEL | President | 6361 N. FALLS CIR UNIT 409, LAUDERHILL, FL, 33319 |
MACK RODERICK | Director | 2429 NE 25TH ST, LIGHTHOUSE POINT, FL, 33064 |
Pironti Louis | Secretary | 6361 N. FALLS CIR, LAUDERHILL, FL, 33319 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
JUSTICE GILLIAN | Treasurer | 6361 N. FALLS CIR UNIT 409, LAUDERHILL, FL, 33319 |
PARLETTE BRITTANY | Director | 6361 N. FALLS CIR UNIT 409, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1676 E Semoran Blvd, 9, Apopka, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 1676 E Semoran Blvd, 9, Apopka, FL 32701 | - |
REINSTATEMENT | 2013-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-07-30 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-12-13 |
Domestic Non-Profit | 2012-09-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State