Search icon

THORNE CONSTRUCTION, INC.

Company Details

Entity Name: THORNE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000039455
FEI/EIN Number 200800839
Address: 10906 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10906 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

Vice President

Name Role Address
THORNE ROBIN M Vice President 10906 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

President

Name Role Address
THORNE J DENNIS President 10906 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

Director

Name Role Address
THORNE J DENNIS Director 10906 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
THORNE ROBIN M Secretary 10906 OSCEOLA DRIVE, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-06-16 10906 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 2008-06-16 10906 OSCEOLA DRIVE, NEW PORT RICHEY, FL 34654 No data

Documents

Name Date
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-08-24
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-06-16
ANNUAL REPORT 2007-05-19
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-05-08
Domestic Profit 2004-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State