Search icon

BRISTLY THISTLE INC - Florida Company Profile

Company Details

Entity Name: BRISTLY THISTLE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRISTLY THISTLE 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: 29 Apr 2009 (16 years ago)
Document Number: P09000038385
FEI/EIN Number 264771859

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

Address: 811 BEECH ST., AMELIA ISLAND, FL, 32034, US
Mail Address: 811 BEECH ST., AMELIA ISLAND, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRON MICHELE A President 811 BEECH ST., AMELIA ISLAND, FL, 32034
COURSON & STAM LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000011865 CROOKED TREE NEEDLEPOINT INC EXPIRED 2011-01-31 2016-12-31 - 302 ASH ST, FERNANDINA BEACH, FL, 30324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 811 BEECH ST., AMELIA ISLAND, FL 32034 -
CHANGE OF MAILING ADDRESS 2016-07-14 811 BEECH ST., AMELIA ISLAND, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State