Search icon

THALES IRONWORK, INC. - Florida Company Profile

Company Details

Entity Name: THALES IRONWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THALES IRONWORK, 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: 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: 07 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P02000015751
FEI/EIN Number 020550603

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

Address: 2536 W 78TH ST., BAY # 5, HIALEAH, FL, 33016
Mail Address: 2536 W 78TH ST., BAY # 5, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paz Odalis President 6821 SW 83 PL., MIAMI, FL, 33143
Paz Odalis Director 6821 SW 83 PL., MIAMI, FL, 33143
Diaz Hiram Vice President 2725 SW 78th AVE, Miami, FL, 33155
Diaz Hiram Agent 2536 W 78TH ST., HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-03 Diaz, Hiram -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 2536 W 78TH ST., BAY # 5, HIALEAH, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 2536 W 78TH ST., BAY # 5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-02-04 2536 W 78TH ST., BAY # 5, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2007-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608768 ACTIVE 1000001012010 MIAMI-DADE 2024-09-12 2034-09-18 $ 892.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-07-12
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189567206 2020-04-27 0455 PPP 2536 W. 78th Street Bay # 5, Hialeah, FL, 33016
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44053.55
Loan Approval Amount (current) 44053.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 238190
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 238670
Originating Lender Name Seacoast National Bank
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44339.9
Forgiveness Paid Date 2020-12-22

Date of last update: 01 May 2025

Sources: Florida Department of State