Search icon

TH MEDICAL, INC.

Company Details

Entity Name: TH MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P10000053072
FEI/EIN Number 272935796
Address: 981 Osceola Ave, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 981 Osceola Ave, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HANNIGAN THOMAS Agent 981 Osceola Ave, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
HANNIGAN THOMAS President 981 Osceola Ave, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042492 VANDELAY INDUSTRIES INTERNATIONAL, LLC EXPIRED 2015-04-28 2020-12-31 No data 981 OCEOLA AVE, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 981 Osceola Ave, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2014-04-28 981 Osceola Ave, JACKSONVILLE BEACH, FL 32250 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 981 Osceola Ave, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345846927 0418800 2022-03-18 1309 N. FLAGLER ST, WEST PALM BEACH, FL, 33401
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2022-03-18
Emphasis N: COVID-19
Case Closed 2022-06-02

Related Activity

Type Complaint
Activity Nr 1814048
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6966297703 2020-05-03 0491 PPP 981 OSCEOLA AVE, JACKSONVILLE BEACH, FL, 32250-3156
Loan Status Date 2020-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19825
Loan Approval Amount (current) 19825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-3156
Project Congressional District FL-05
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6566377704 2020-05-01 0491 PPP 981 OSCEOLA AVE, JACKSONVILLE BEACH, FL, 32250-3156
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19825
Loan Approval Amount (current) 19825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-3156
Project Congressional District FL-05
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19978.17
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State