Search icon

THALES HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: THALES HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THALES HOLDINGS, 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: 26 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000063271
FEI/EIN Number 651106501

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

Address: 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140
Mail Address: 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOWLER TROY President 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140
FOWLER TROY Secretary 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140
FOWLER TROY Director 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140
CAMACHO DAVID Vice President 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140
CAMACHO DAVID Treasurer 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140
CAMACHO DAVID Director 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140
FOWLER TROY Agent 4045 SHERIDAN AVE., STE. 428, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-05-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State