Search icon

THOROUGHBRED SUPPORT PERSONNEL, INC. - Florida Company Profile

Company Details

Entity Name: THOROUGHBRED SUPPORT PERSONNEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOROUGHBRED SUPPORT PERSONNEL, 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: 03 Aug 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000113286
FEI/EIN Number 651232291

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

Address: 3349 N.UNIVERSITY DRIVE, #5, DAVIE, FL, 33024
Mail Address: 3349 N.UNIVERSITY DRIVE, #5, DAVIE, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIMARCO GEORGE President 9760 SW 155 AVE, MIAMI, FL, 33196
CRIMARCO GEORGE Director 9760 SW 155 AVE, MIAMI, FL, 33196
CRIMARCO GEORGE Agent 9760 SW 155 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3349 N.UNIVERSITY DRIVE, #5, DAVIE, FL 33024 -
CHANGE OF MAILING ADDRESS 2011-04-27 3349 N.UNIVERSITY DRIVE, #5, DAVIE, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-12 9760 SW 155 AVE, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2008-01-12 CRIMARCO, GEORGE -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-10-18
Domestic Profit 2004-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State