Entity Name: | THERMO QUEEN CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERMO QUEEN CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Apr 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Dec 2005 (19 years ago) |
Document Number: | P04000065424 |
FEI/EIN Number |
061763167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7621 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 1521 ALTON ROAD, #530, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS LUZ S | President | 7621 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141 |
CROSS LUZ STELLA | Agent | 7621 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2005-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-12-16 | 7621 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2005-12-16 | CROSS, LUZ STELLA | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-12-16 | 7621 CENTER BAY DRIVE, NORTH BAY VILLAGE, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State