Search icon

THRIFT LOG HOMES, INC. - Florida Company Profile

Company Details

Entity Name: THRIFT LOG HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFT LOG HOMES, 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: 12 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000121556
FEI/EIN Number 571137212

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

Address: 13407 N ST RD 121, MACCLENNY, FL, 32063
Mail Address: 13407 N ST RD 121, MACCLENNY, FL, 32063
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRIFT DAVID J President 13407 N ST RD 121, MACCLENNY, FL, 32063
THRIFT JODY Vice President 13407 N ST RD 121, MACCLENNY, FL, 32063
THRIFT DAVID J Agent 13407 N. STATE RD. 121, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2003-04-24 THRIFT, DAVID J -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 13407 N. STATE RD. 121, MACCLENNY, FL 32063 -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State