Search icon

THECC CORP - Florida Company Profile

Company Details

Entity Name: THECC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THECC CORP 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000142913
FEI/EIN Number 205907187

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

Address: 7025 NW 52ND ST., UNIT 201C, MIAMI, FL, 33166-4846, US
Mail Address: 7025 NW 52ND ST., UNIT 201C, MIAMI, FL, 33166-4846, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAVAN JULIO President CALLE 200 EDIF.VIT-MART, QUINTA CRESPO-CARACAS,VENEZU
PAVAN JULIO Director CALLE 200 EDIF.VIT-MART, QUINTA CRESPO-CARACAS,VENEZU
VITALE GUIDO Secretary 7025 NW 52ND ST UNIT 201 C, MIAMI, FL, 331664846
VITALE GUIDO Director 7025 NW 52ND ST UNIT 201 C, MIAMI, FL, 331664846
VITALE STEFANIA Treasurer CALLE 200 EDIF.VIT-MART, QUINTA CRESPO-CARACAS,VENEZU
VITALE STEFANIA Director CALLE 200 EDIF.VIT-MART, QUINTA CRESPO-CARACAS,VENEZU
MANZANO ALBERTO S Director 662 NW 170TH TERR., PEMBROKE PINES, FL, 33028
MANZANO ALBERTO S Agent 7025 NW 52ND ST., UNIT 201C, MIAMI, FL, 331664846

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 7025 NW 52ND ST., UNIT 201C, MIAMI, FL 33166-4846 -
CHANGE OF MAILING ADDRESS 2008-04-27 7025 NW 52ND ST., UNIT 201C, MIAMI, FL 33166-4846 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 7025 NW 52ND ST., UNIT 201C, MIAMI, FL 33166-4846 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000943531 TERMINATED 1000000475710 MIAMI-DADE 2013-05-17 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000227184 TERMINATED 1000000257880 DADE 2012-03-13 2032-03-28 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-14
Domestic Profit 2006-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State