Search icon

THIS & THAT THRIFT BOUTIQUE INC. - Florida Company Profile

Company Details

Entity Name: THIS & THAT THRIFT BOUTIQUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIS & THAT THRIFT BOUTIQUE 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: 01 Sep 2004 (21 years ago)
Date of dissolution: 30 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: P04000125694
FEI/EIN Number 201593473

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

Address: 6506 SW 39TH ST., DAVIE, FL, 33314
Mail Address: 6506 SW 39TH ST., DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALOOR LORE A President 2411 N 56 TERR, HOLLYWOOD, FL, 33021
MANNIX MARIA C Vice President 10211 Buttercup ct., PEMBROKE PINES, FL, 33026
PALOOR LORE A Agent 2411 N. 56 TERR., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-30 - -
PENDING REINSTATEMENT 2010-10-26 - -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 6506 SW 39TH ST., DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2005-03-16 6506 SW 39TH ST., DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State