Entity Name: | THERMO KOOL PARTS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P10000037869 |
FEI/EIN Number | 27-2462346 |
Address: | 9802 NW 80 AVE, G-57, HIALEAH GARDENS, FL 33016 |
Mail Address: | 9802 NW 80 AVE, G-57, HIALEAH GARDENS, FL 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ, LIZETTE | Agent | 6755 NW 193 LANE, HAILEAH, FL 33015 |
Name | Role | Address |
---|---|---|
ALVAREZ, DIONICIO | President | 6755 NW 193 LANE, HIALEAH, FL 33015 |
Name | Role | Address |
---|---|---|
ALVAREZ, DIONICIO | Director | 6755 NW 193 LANE, HIALEAH, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-21 | 9802 NW 80 AVE, G-57, HIALEAH GARDENS, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-21 | 9802 NW 80 AVE, G-57, HIALEAH GARDENS, FL 33016 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-29 |
Domestic Profit | 2010-05-03 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State