Search icon

THERMO ARMS INC. - Florida Company Profile

Company Details

Entity Name: THERMO ARMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMO ARMS 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: 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000098674
FEI/EIN Number 263532367

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

Address: 8340 Ulmerton Road Suite 232, Largo, FL, 33771, US
Mail Address: 13650 96Th Terrace, Seminole, FL, 33776, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTY TOM President 5631 70TH AVE N, PINELLAS PARK, FL, 33781
DOTY TOM Director 5631 70TH AVE N, PINELLAS PARK, FL, 33781
DOTY TOM Agent 8340 Ulmerton Road, Largo, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 8340 Ulmerton Road Suite 232, Suite 232, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2015-01-14 8340 Ulmerton Road Suite 232, Suite 232, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 8340 Ulmerton Road, Suite 232, Largo, FL 33771 -

Documents

Name Date
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State