Search icon

THERMAL POWER CORPORATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THERMAL POWER CORPORATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMAL POWER CORPORATION, INCORPORATED 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: 28 Jun 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000071628
FEI/EIN Number 331020088

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

Address: 1836 Longleaf Rd, Cocoa, FL, 32926, US
Mail Address: P.O. BOX 236771, COCOA, FL, 32923, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'CONNOR PATRICK L President 1836 Longleaf Rd, COCOA, FL, 32926
O'CONNOR PATRICK Agent 1836 Longleaf Rd, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 1836 Longleaf Rd, COCOA, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 1836 Longleaf Rd, Cocoa, FL 32926 -
CHANGE OF MAILING ADDRESS 2023-03-20 1836 Longleaf Rd, Cocoa, FL 32926 -
REGISTERED AGENT NAME CHANGED 2023-03-20 O'CONNOR, PATRICK -
REINSTATEMENT 2011-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2004-03-01 THERMAL POWER CORPORATION, INCORPORATED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000249259 TERMINATED 1000000582876 BREVARD 2014-02-19 2034-03-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J14000224104 TERMINATED 1000000582270 BREVARD 2014-02-14 2024-02-21 $ 1,073.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000714130 TERMINATED 1000000486087 BREVARD 2013-04-03 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000682255 TERMINATED 1000000314184 BREVARD 2012-10-15 2032-10-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State