Search icon

THE THRIFTY PALACE, CORP. - Florida Company Profile

Company Details

Entity Name: THE THRIFTY PALACE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE THRIFTY PALACE, 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: 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 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000136527
FEI/EIN Number 201695978

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

Address: 8081 N.W. 8TH STREET #5, MIAMI, FL, 33126
Mail Address: 8081 N.W. 8TH STREET #5, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINCENT YOLE President 8081 N.W. 8TH STREET #5, MIAMI, FL, 33126
VINCENT YOLE Director 8081 N.W. 8TH STREET #5, MIAMI, FL, 33126
CORNELSEN STEVEN K Vice President 8081 N.W. 8TH STREET #5, MIAMI, FL, 33126
VINCENT YOLE Agent 8081 N.W. 8TH STREET #5, MIAMI, FL, 33126
YOLE VINCENT Secretary 8081 NW 8ST #5, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08116900070 GREAT EXPECTATIONS EXPIRED 2008-04-24 2013-12-31 - 24850 OLD 41 RD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-04 8081 N.W. 8TH STREET #5, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2004-10-04 8081 N.W. 8TH STREET #5, MIAMI, FL 33126 -

Documents

Name Date
REINSTATEMENT 2008-12-23
REINSTATEMENT 2007-09-03
REINSTATEMENT 2005-10-19
Domestic Profit 2004-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State