Search icon

HOUSE OF THURN INC. - Florida Company Profile

Company Details

Entity Name: HOUSE OF THURN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF THURN 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: 25 Jul 2006 (19 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: P06000097692
FEI/EIN Number NOT APPLICABLE

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

Address: 4949 SW 74 CT, MIAMI, FL, 33155
Mail Address: 4949 SW 74 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURN MARC President 4949 SW 74 CT, MIAMI, FL, 33155
THURN MARC Agent 4949 SW 74 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
NAME CHANGE AMENDMENT 2015-05-08 HOUSE OF THURN INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 4949 SW 74 CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-03-26 4949 SW 74 CT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 4949 SW 74 CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2008-02-20 THURN, MARC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05
Name Change 2015-05-08
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State