Search icon

THURFF CORPORATION - Florida Company Profile

Company Details

Entity Name: THURFF CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THURFF CORPORATION 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: 12 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P06000006290
FEI/EIN Number 841699760

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

Address: 804 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 804 NORTH STATE ROAD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAUGH GLEN President 7385 NW 52 CT, LAUDERHILL, FL, 33319
WAUGH SANDRA Vice President 7385 NW 52 CT, LAUDERHILL, FL, 33319
WAUGH GLEN Agent 7385 NW 52 CT, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-07-12 WAUGH, GLEN -
REGISTERED AGENT ADDRESS CHANGED 2013-07-12 7385 NW 52 CT, LAUDERHILL, FL 33319 -
REINSTATEMENT 2013-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-12 804 NORTH STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-07-12 804 NORTH STATE ROAD 7, MARGATE, FL 33063 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000419578 TERMINATED 1000000871103 BROWARD 2020-12-17 2040-12-23 $ 66,270.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
Reinstatement 2016-05-17
ANNUAL REPORT 2014-05-13
Reinstatement 2013-07-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State