Search icon

THGA, INC.

Company Details

Entity Name: THGA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2001 (23 years ago)
Date of dissolution: 15 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2009 (16 years ago)
Document Number: P01000118310
FEI/EIN Number 651160015
Address: 4330 NORTH A1A, 1201N, FORT PIERCE, FL, 34949
Mail Address: 4330 NORTH A1A, C\O HUGHES 1201N, FORT PIERCE, FL, 34949
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HUGHES WAYNE P Agent 4330 NORTH A1A, FORT PIERCE, FL, 34949

Director

Name Role Address
HUGHES WAYNE P Director 4330 NORTH A1A 1201N, FORT PIERCE, FL, 34949
HUGHES EILEEN M Director 4330 NORTH A1A, FORT PIERCE, FL, 34949

Secretary

Name Role Address
HUGHES EILEEN M Secretary 4330 NORTH A1A, FORT PIERCE, FL, 34949

President

Name Role Address
HUGHES WAYNE P President 4330 NORTH A1A 1201N, FORT PIERCE, FL, 34949

Treasurer

Name Role Address
HUGHES EILEEN M Treasurer 4330 NORTH A1A, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 4330 NORTH A1A, 1201N, FORT PIERCE, FL 34949 No data
CHANGE OF MAILING ADDRESS 2006-03-22 4330 NORTH A1A, 1201N, FORT PIERCE, FL 34949 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 4330 NORTH A1A, 1201N, FORT PIERCE, FL 34949 No data

Documents

Name Date
Voluntary Dissolution 2009-07-15
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-09
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-25
Domestic Profit 2001-12-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State