Search icon

THB ISLES INC. - Florida Company Profile

Company Details

Entity Name: THB ISLES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THB ISLES 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: 06 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000163737
FEI/EIN Number 201982249

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

Address: 23 NW 8TH AVENUE, HALLANDALE, FL, 33009, US
Mail Address: 23 NW 8TH AVENUE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IPPOLITO TROY President 23 NW 8TH AVENUE, HALLANDALE, FL, 33009
IPPOLITO FRANK Vice President 200 HOLIDAY DRIVE, HALLANDALE, FL, 33009
OSMAN MICHAEL L Agent 1474-A WEST 84 STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-24 - -
NAME CHANGE AMENDMENT 2012-10-24 THB ISLES INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 23 NW 8TH AVENUE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-10-24 23 NW 8TH AVENUE, HALLANDALE, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-24
Reinstatement 2012-10-24
Name Change 2012-10-24
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-07-10
Domestic Profit 2004-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State