THOR CONSTRUCTION, INC. - Florida Company Profile

Entity Name: | THOR CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 11678 74th Ave. N., Seminole, FL, 33772, US |
Mail Address: | 11678 74th Ave. N., Seminole, FL, 33772, US |
ZIP code: | 33772 |
City: | Seminole |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State