Search icon

THELMA AND LOUISE, INC. - Florida Company Profile

Company Details

Entity Name: THELMA AND LOUISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THELMA AND LOUISE, 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: 18 Jul 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000079337
FEI/EIN Number 550840962

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

Address: 6626 KESTREL CIRCLE, FT MYERS, FL, 33966
Mail Address: 6626 KESTREL CIRLCE, FT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURKOWSKI JOYCE E Director 6626 KESTREL CIRCLE, FT MYERS, FL, 33966
COLLIER PEARL M Director 4535 NW 3rd Street, Delray Beach, FL, 33445
JURKOWSKI JOYCE E Agent 6626 KESTREL CIRCLE, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-05-24 6626 KESTREL CIRCLE, FT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 6626 KESTREL CIRCLE, FT MYERS, FL 33966 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 6626 KESTREL CIRCLE, FT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-05-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-05-26
ANNUAL REPORT 2008-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State