Search icon

TO US THRU US, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 Apr 2025

Sources: Florida Department of State