Entity Name: | THOR CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOR CONSTRUCTION, 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: | 24 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2017 (8 years ago) |
Document Number: | P00000071097 |
FEI/EIN Number |
621827262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11678 74th Ave. N., Seminole, FL, 33772, US |
Mail Address: | 11678 74th Ave. N., Seminole, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON DAVID J | President | 11678 74TH AVE. NORTH, SEMINOLE, FL, 33772 |
THORNTON CATHY | Vice President | 11678 74TH AVE N, SEMINOLE, FL, 33772 |
THORNTON MATTHEW | Chief Executive Officer | 11678 74th Ave. N., Seminole, FL, 33772 |
THORNTON DAVID J | Agent | 11678 74th Ave. N., Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-20 | 11678 74th Ave. N., Seminole, FL 33772 | - |
CHANGE OF MAILING ADDRESS | 2020-02-20 | 11678 74th Ave. N., Seminole, FL 33772 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | 11678 74th Ave. N., Seminole, FL 33772 | - |
REINSTATEMENT | 2017-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-04 | THORNTON, DAVID J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-07-12 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-10 |
REINSTATEMENT | 2017-06-04 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State