Entity Name: | TO US THRU US, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TO US THRU US, 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: | 16 Oct 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P09000085902 |
FEI/EIN Number |
383807421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6345 SW 58TH CT., MIAMI, FL, 33143, CA |
Mail Address: | 6345 SW 58TH CT., MIAMI, FL, 33143, CA |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPERS ERNIE | President | 6345 SW 58TH CT., MIAMI, FL, 33143 |
CAPERS ERNIE | Director | 6345 SW 58TH CT., MIAMI, FL, 33143 |
CAPERS DON | Vice President | 6345 SW 58TH CT., MIAMI, FL, 33143 |
CAPERS DON | Director | 6345 SW 58TH CT., MIAMI, FL, 33143 |
GROCE PAUL | Secretary | 10450 SW 172 ST., MIAMI, FL, 33157 |
GROCE PAUL | Director | 10450 SW 172 ST., MIAMI, FL, 33157 |
JOHNEKINS FRANK | Treasurer | 17600 NW 5TH AVE., MIAMI, FL, 33169 |
JOHNEKINS FRANK | Director | 17600 NW 5TH AVE., MIAMI, FL, 33169 |
CAPERS ERNIE | Agent | 6345 SW 58TH CT., MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-11 | 6345 SW 58TH CT., MIAMI, FL 33143 CA | - |
CHANGE OF MAILING ADDRESS | 2011-02-11 | 6345 SW 58TH CT., MIAMI, FL 33143 CA | - |
AMENDMENT | 2009-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-03 | CAPERS, ERNIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-04-15 |
Amendment | 2009-12-03 |
Domestic Profit | 2009-10-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State