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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State