Search icon

THOUSAND TRAILS, INC. - Florida Company Profile

Company Details

Entity Name: THOUSAND TRAILS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Nov 1983 (41 years ago)
Date of dissolution: 09 Aug 1996 (29 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Aug 1996 (29 years ago)
Document Number: P00035
FEI/EIN Number 911280876

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

Address: % USTRAILS INC., 2711 LBJ FREEWAY, DALLAS, TX, 75234, US
Mail Address: % USTRAILS INC., 2711 LBJ FREEWAY, DALLAS, TX, 75234, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
SHAW WILLIAM J. President 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE
SHAW WILLIAM J. Director 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE
WHITE HARRY J Vice President 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE
WHITE HARRY J Director 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE
MC CRUM DAVID A. Vice President 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE
MC CRUM DAVID A. Treasurer 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE
DE GRANDE TAMMY Vice President 2711 LBJ FREEWAY SUITE 200, DALLAS, TE
HENDRYCY KENNETH E. Vice President 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE
HENDRYCY KENNETH E. Director 2711 LBJ FREEWAY, SUITE 200, DALLAS, TE
JACCARD, WALTER B. Vice President 2711 LBJ, SUITE 200, DALLAS, TE

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-09 % USTRAILS INC., 2711 LBJ FREEWAY, DALLAS, TX 75234 -
CHANGE OF MAILING ADDRESS 1996-08-09 % USTRAILS INC., 2711 LBJ FREEWAY, DALLAS, TX 75234 -

Court Cases

Title Case Number Docket Date Status
GEORGE SMITH AND MARTHA SMITH, Appellant(s) v. FOUR MARNAN, INC. D/B/A PEACE RIVER CAMPGROUND, EQUITY LIFESTYLES PROPERTIES, INC., D/B/A THOUSAND TRAILS, D/B/A PEACE RIVER RV & CAMPING RESORT, ET AL., Appellee(s). 2D2024-1029 2024-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
20CA-413

Parties

Name GEORGE SMITH
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name MARTHA SMITH, LLC
Role Appellant
Status Active
Representations Desiree Ellison Bannasch
Name FOUR MARNAN, INC.
Role Appellee
Status Active
Representations Hunter Alden Hall
Name PEACE RIVER CAMPGROUND
Role Appellee
Status Active
Name EQUITY LIFESTYLES PROPERTIES, INC.
Role Appellee
Status Active
Name THOUSAND TRAILS, INC.
Role Appellee
Status Active
Name PEACE RIVER RV & CAMPING RESORT
Role Appellee
Status Active
Name MHC RESORT PARKS LIMITED PARTNERSHIP
Role Appellee
Status Active
Name Hon. Don Thomas Hall
Role Judge/Judicial Officer
Status Active
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of GEORGE SMITH
Docket Date 2024-06-26
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellants' failure to satisfy this court's May 2, 2024, fee order. NORTHCUTT, SILBERMAN, and KELLY, JJ., Concur.
View View File
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 1996-02-07
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State