Search icon

THERMAL FLOW, INC. - Florida Company Profile

Company Details

Entity Name: THERMAL FLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMAL FLOW, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Apr 2000 (25 years ago)
Document Number: P00000038857
FEI/EIN Number 651014536

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

Address: 12903 SW 133 RD CT, MIAMI, FL, 33186
Mail Address: 12903 SW 133 RD CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREAVES RAUL P President 9489 S.W. 154TH AVENUE, MIAMI, FL, 33196
GREAVES RAUL P Director 9489 S.W. 154TH AVENUE, MIAMI, FL, 33196
GREAVES RAUL P Agent 9489 S.W. 154TH AVENUE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 12903 SW 133 RD CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-29 12903 SW 133 RD CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-04-29 GREAVES, RAUL PE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000250265 TERMINATED 1000000583156 MIAMI-DADE 2014-02-24 2024-03-04 $ 691.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State