Search icon

THRASHER WOOD, INC. - Florida Company Profile

Company Details

Entity Name: THRASHER WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRASHER WOOD, 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: 10 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P00000005492
FEI/EIN Number 593613980

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

Address: 7117 NW 42ND LANE, GAINESVILLE, FL, 32606
Mail Address: 2770 NW 43rd St, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRASHER BARTON E Director 7117 NW 42ND LANE, GAINESVILLE, FL, 32606
THRASHER DORIS G Secretary 7117 NW 42ND LANE, GAINESVILLE, FL, 32606
SALZMAN ANTHONY J Agent 2770 NW 43rd St, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2018-03-28 7117 NW 42ND LANE, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 2770 NW 43rd St, Suite A, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 7117 NW 42ND LANE, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State