Entity Name: | THORPE PLANT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 06 Dec 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2020 (4 years ago) |
Document Number: | P04269 |
FEI/EIN Number |
76-0089107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6833 Kirbyville St., Houston, TX, 77033, US |
Mail Address: | 6833 Kirbyville St., Houston, TX, 77033, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Hunt John | Vice President | 6833 Kirbyville St., Houston, TX, 77033 |
Adams Reid K | Vice President | 6833 Kirbyville St., Houston, TX, 77033 |
Jones Jeffrey T | Director | 6833 Kirbyville St., Houston, TX, 77033 |
Wagner Heather | Secretary | 6833 Kirbyville St., Houston, TX, 77033 |
Fletcher Chadwick C | President | 6833 Kirbyville St., Houston, TX, 77033 |
Fletcher Chadwick | Director | 6833 Kirbyville St., Houston, TX, 77033 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-10 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 6833 Kirbyville St., Houston, TX 77033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 6833 Kirbyville St., Houston, TX 77033 | - |
REINSTATEMENT | 2020-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
NAME CHANGE AMENDMENT | 2015-07-24 | THORPE PLANT SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 2010-03-08 | THOPRE-SUNBELT, INC. | - |
NAME CHANGE AMENDMENT | 1997-11-13 | LEACON-SUNBELT, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000460657 | ACTIVE | 1000000831737 | COLUMBIA | 2019-06-27 | 2039-07-03 | $ 120.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000508002 | TERMINATED | 1000000789789 | COLUMBIA | 2018-07-12 | 2038-07-18 | $ 759.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-10 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-11-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-20 |
Name Change | 2015-07-24 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State