Search icon

THORNE KIDS INC - Florida Company Profile

Company Details

Entity Name: THORNE KIDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THORNE KIDS 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: 21 Aug 2008 (17 years ago)
Document Number: P08000077727
FEI/EIN Number 263208718

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

Address: 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067
Mail Address: 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE TAMARA President 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA, 90067
ERESIDENTAGENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 21800 Oxnard Street, Suite 940, Woodland Hills, CA 91367 -
CHANGE OF MAILING ADDRESS 2025-02-17 21800 Oxnard Street, Suite 940, Woodland Hills, CA 91367 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 115 N Calhoun St Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-03-16 eResidentAgent, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2009-06-05 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2009-06-05 10100 SANTA MONICA BOULEVARD, SUITE 1700, LOS ANGELES, CA 90067 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-09-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2018-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State