Entity Name: | THEMED FUTURE CONCEPTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THEMED FUTURE CONCEPTS 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: |
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: | 18 Aug 2005 (20 years ago) |
Document Number: | P05000114981 |
FEI/EIN Number |
203370307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 859 Seddon Cove Way, Tampa, FL, 33602, US |
Mail Address: | 859 Seddon Cove Way, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER PETER N | President | 859 Seddon Cove Way, TAMPA, FL, 33602 |
GREENWAY PATRICIA C | Vice President | 859 SEDDON COVE, TAMPA, FL, 33602 |
ALEXANDER PETER N | Agent | 859 Seddon Cove Way, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 859 Seddon Cove Way, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2021-02-22 | 859 Seddon Cove Way, Tampa, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 859 Seddon Cove Way, Tampa, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-28 | ALEXANDER, PETER N | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State