Search icon

THORNTON HOLDINGS INCORPORATED, INC.

Company Details

Entity Name: THORNTON HOLDINGS INCORPORATED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2009 (15 years ago)
Document Number: P09000072201
FEI/EIN Number 270815759
Address: 11559 SW Surf Springs Rd, Port St Lucie, FL, 34987, US
Mail Address: 11559 SW Surf Springs Rd, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
THORNTON WILLIAM Agent 11559 SW Surf Springs Rd, Port St Lucie, FL, 34987

President

Name Role Address
WILLIAM A. THORNTON, TRUSTEE UAD 12/20/201 President 11559 SW Surf Springs Rd, Port St Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000053343 FLOOR CARE SERVICES EXPIRED 2014-06-03 2019-12-31 No data 3027 NE 12 TERRACE, FORT LAUDERDALE, FL, 33334
G14000051629 COLONIAL FLOOR CARE EXPIRED 2014-05-28 2019-12-31 No data 3027 NE 12 TERRACE, FORT LAUDERDALE, FL, 33334
G14000051639 TERRAZZORESTORATION.NET EXPIRED 2014-05-28 2019-12-31 No data 3027 NE 12 TERRACE, FORT LAUDERDALE, FL, 33334
G11000034155 PRIDE CARPET CLEANING AND RESTORATION SERVICES EXPIRED 2011-04-06 2016-12-31 No data 3027 NE 12TH TERRACE, OAKLAND PARK, FL, 33334
G11000034162 ORIENTAL RUG CARE AND RESTORATION SERVICES EXPIRED 2011-04-06 2016-12-31 No data 3027 NE 12TH TERRACE, OAKLAND PARK, FL, 33334
G10000068107 PRIDE CARPET CLEANING AND RESTORATION EXPIRED 2010-07-23 2015-12-31 No data 3027 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33334
G10000022459 ORIENTAL RUG CARE AND DRAPERY CLEANING ACTIVE 2010-03-10 2025-12-31 No data 3027 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33334
G10000022456 PRIDE CARPETING AND DRAPERY CLEANING EXPIRED 2010-03-10 2015-12-31 No data 3027 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33334
G09000162529 HEALTHY HOMES INC EXPIRED 2009-10-06 2014-12-31 No data 3027 NE 12TH TERRACE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 11559 SW Surf Springs Rd, Port St Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2024-01-27 11559 SW Surf Springs Rd, Port St Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 11559 SW Surf Springs Rd, Port St Lucie, FL 34987 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State