Search icon

THREADCOUNT, INC.

Company Details

Entity Name: THREADCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: P03000059439
FEI/EIN Number 56-2381955
Address: 5046 Biscayne Blvd, MIAMI, FL 33137
Mail Address: 5046 Biscayne Blvd, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ, ROBERT Agent 5046 Biscayne Blvd, MIAMI, FL 33137

President

Name Role Address
SCHWARTZ, ROBERT J President 5046 Biscayne Blvd, MIAMI, FL 33137

Secretary

Name Role Address
SCHWARTZ, ROBERT J Secretary 5046 Biscayne Blvd, MIAMI, FL 33137

Treasurer

Name Role Address
SCHWARTZ, ROBERT J Treasurer 5046 Biscayne Blvd, MIAMI, FL 33137

Director

Name Role Address
SCHWARTZ, ROBERT J Director 5046 Biscayne Blvd, MIAMI, FL 33137

Vice President

Name Role Address
STANTON, DEBORAH Vice President 600 NE 36TH STREET, MIAMI BEACH, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 5046 Biscayne Blvd, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-01-21 5046 Biscayne Blvd, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 5046 Biscayne Blvd, MIAMI, FL 33137 No data
REINSTATEMENT 2021-01-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-15 SCHWARTZ, ROBERT No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-13

Date of last update: 30 Jan 2025

Sources: Florida Department of State