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 |
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 |
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 | - |
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 |
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