Entity Name: | THOR DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOR DEVELOPMENT 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: | 09 Sep 2005 (20 years ago) |
Date of dissolution: | 16 Dec 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Dec 2015 (9 years ago) |
Document Number: | P05000124690 |
FEI/EIN Number |
203404890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 727 NE 3RD AVENUE, SUITE 101, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 208 NE 13TH AVENUE, FORT LAUDERDALE, FL, 33301 |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EURODEV, LLC | President |
JENNIFER LEVIN, P.A. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | Jennifer Levin, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-14 | 727 NE 3RD AVENUE, SUITE 101, FORT LAUDERDALE, FL 33304 | - |
CHANGE OF MAILING ADDRESS | 2012-04-14 | 727 NE 3RD AVENUE, SUITE 101, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-05 | 19380 COLLINS AVE., SUITE 1120, SUNNY ISLES, FL 33160 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2015-12-16 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-04-16 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State