Search icon

THRIFT PROPERTIES, INC.

Company Details

Entity Name: THRIFT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000121538
FEI/EIN Number 260007234
Address: 515 7TH AVE S., JACKSONVILLE BEACH, FL, 32250
Mail Address: 515 7TH AVE S., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THRIFT MICHAEL Agent 515 7TH AVE. S., JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
THRIFT MICHAEL President 515 7TH AVE S., JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
THRIFT MICHAEL Secretary 515 7TH AVE S., JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
JANSON DAVID A Treasurer 515 7TH AVE S., JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
JANSON DAVID A Director 515 7TH AVE S., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 515 7TH AVE S., JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2004-02-09 515 7TH AVE S., JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-09 515 7TH AVE. S., JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-01-10
Domestic Profit 2001-12-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State