Search icon

T H PROPERTY INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: T H PROPERTY INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T H PROPERTY INVESTORS, 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: 06 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000053233
FEI/EIN Number 830357251

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

Address: 6501 69TH AVE, PINELLAS PARK, FL, 33781
Mail Address: 6501 69TH AVE, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSON TERENCE W President 6501 69TH AVE, PINELLAS PARK, FL, 33781
HENSON THERESA M Secretary 6501 69TH AVE, PINELLAS PARK, FL, 33781
HENSON THERESA M Agent 6501 69TH AVE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 6501 69TH AVE, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2006-02-10 6501 69TH AVE, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-10 6501 69TH AVE, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State