Entity Name: | THOUGHTCELL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOUGHTCELL INCORPORATED 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: | 09 Sep 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Mar 2023 (2 years ago) |
Document Number: | P09000075543 |
FEI/EIN Number |
92-2797348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5695 Jack Brack Road, Saint Cloud, FL, 34771, US |
Mail Address: | 11490 Commerce Park Drive, Suite 410, Reston, VA, 20191, US |
ZIP code: | 34771 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEENAMKUNNEL JOE J | President | 1662 Hunting Crest Way, Vienna, VA, 22182 |
MEENAMKUNNEL JOE J | Agent | 5695 Jack Brack Road, Saint Cloud, FL, 34771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 5695 Jack Brack Road, Saint Cloud, FL 34771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 5695 Jack Brack Road, Saint Cloud, FL 34771 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 5695 Jack Brack Road, Saint Cloud, FL 34771 | - |
REINSTATEMENT | 2023-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-07-06 | MEENAMKUNNEL, JOE J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2011-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-03-14 |
REINSTATEMENT | 2021-07-06 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-30 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-06-12 |
REINSTATEMENT | 2011-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State