Search icon

TO US THRU US, INC.

Company Details

Entity Name: TO US THRU US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000085902
FEI/EIN Number 383807421
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

Agent

Name Role Address
CAPERS ERNIE Agent 6345 SW 58TH CT., MIAMI, FL, 33143

President

Name Role Address
CAPERS ERNIE President 6345 SW 58TH CT., MIAMI, FL, 33143

Director

Name Role Address
CAPERS ERNIE Director 6345 SW 58TH CT., MIAMI, FL, 33143
CAPERS DON Director 6345 SW 58TH CT., MIAMI, FL, 33143
GROCE PAUL Director 10450 SW 172 ST., MIAMI, FL, 33157
JOHNEKINS FRANK Director 17600 NW 5TH AVE., MIAMI, FL, 33169

Vice President

Name Role Address
CAPERS DON Vice President 6345 SW 58TH CT., MIAMI, FL, 33143

Secretary

Name Role Address
GROCE PAUL Secretary 10450 SW 172 ST., MIAMI, FL, 33157

Treasurer

Name Role Address
JOHNEKINS FRANK Treasurer 17600 NW 5TH AVE., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 6345 SW 58TH CT., MIAMI, FL 33143 CA No data
CHANGE OF MAILING ADDRESS 2011-02-11 6345 SW 58TH CT., MIAMI, FL 33143 CA No data
AMENDMENT 2009-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2009-12-03 CAPERS, ERNIE No data

Documents

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 Feb 2025

Sources: Florida Department of State