Entity Name: | THERMAL SOLUTIONS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERMAL SOLUTIONS INTERNATIONAL, 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: | 20 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2020 (5 years ago) |
Document Number: | P01000111148 |
FEI/EIN Number |
300055198
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2814 Mercury Rd., JACKSONVILLE, FL, 32207, US |
Mail Address: | 2814 Mercury Rd., JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Mike | President | 2814 Mercury Rd., Jacksonville, FL, 32207 |
Anderson Mike | Director | 2814 Mercury Rd., Jacksonville, FL, 32207 |
Anderson Mike | Agent | 2814 Mercury Rd., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 2814 Mercury Rd., JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2022-03-21 | 2814 Mercury Rd., JACKSONVILLE, FL 32207 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-21 | 2814 Mercury Rd., JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2020-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | Anderson, Mike | - |
REINSTATEMENT | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-01-11 |
REINSTATEMENT | 2020-01-31 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State