Search icon

THRIFT LAND DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: THRIFT LAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFT LAND DEVELOPMENT, 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: 15 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000028634
FEI/EIN Number 593633216

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

Address: 6090 COPPER DR., MACCLENNY, FL, 32063
Mail Address: 6090 COPPER DR., MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRIFT JAMES H President 6090 COPPER DR., MACCLENNY, FL, 32063
THRIFT JAMES H Director 690 COPPER DR., MACCLENNY, FL, 32063
THRIFT LINDA L Vice President 6090 COPPER DR., MACCLENNY, FL, 32063
THRIFT LINDA L Secretary 6090 COPPER DR., MACCLENNY, FL, 32063
THRIFT LINDA L Treasurer 6090 COPPER DR., MACCLENNY, FL, 32063
THRIFT LINDA L Director 6090 COPPER DR., MACCLENNY, FL, 32063
THRIFT JAMES H Vice President 690 COPPER DR., MACCLENNY, FL, 32063
THRIFT JAMES H Agent 6090 COPPER DR., MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 6090 COPPER DR., MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2007-03-14 6090 COPPER DR., MACCLENNY, FL 32063 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 6090 COPPER DR., MACCLENNY, FL 32063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000804515 LAPSED 2008-CC-17424 COUNTY CIVIL, ORANGE CO., FL 2010-07-29 2015-07-30 $7,833.78 DAIMLERCHRYSLER FINANCIAL SERVICES AMERICAS, LLC., 36455 CORPORATE DR., FARMINGTON HILLS MI 48331

Documents

Name Date
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-15
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-03-18
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-03-13
Domestic Profit 2000-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State