Search icon

THORNBURG CORPORATION - Florida Company Profile

Company Details

Entity Name: THORNBURG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THORNBURG CORPORATION 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: 16 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000067626
FEI/EIN Number 980591642

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

Address: 14200 SW 67TH AVE, MIAMI, FL, 33158
Mail Address: 14200 SW 67TH AVE, MIAMI, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSITSEKLIS PHILIP Director 14200 SW 67TH AVE, MIAMI, FL, 33158
SIGALA ELENI Director 14200 SW 67TH AVE, MIAMI, FL, 33158
SIGALA ELENI Agent 14200 SW 67TH AVE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-04-15 SIGALA, ELENI -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 14200 SW 67TH AVE, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 14200 SW 67TH AVE, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2010-04-27 14200 SW 67TH AVE, MIAMI, FL 33158 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-08-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State