Search icon

THERREN, INC. - Florida Company Profile

Company Details

Entity Name: THERREN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERREN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: P08000063954
FEI/EIN Number 263058436

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

Address: 21 WOODGUILD PLACE, PALM COAST, FL, 32164, US
Mail Address: 21 WOODGUILD PLACE, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY DARREN JOHN Director 21 WOODGUILD PLACE, PALM COAST, FL, 32164
Mann Theresa M Manager 21 WOODGUILD PLACE, PALM COAST, FL, 32164
Murphy Darren Agent 21 WOODGUILD PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 21 WOODGUILD PLACE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2022-05-03 21 WOODGUILD PLACE, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2022-05-03 Murphy, Darren -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 21 WOODGUILD PLACE, PALM COAST, FL 32164 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-28
REINSTATEMENT 2022-05-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State