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