Search icon

THERMAL FLUID CONTROLS CORP - Florida Company Profile

Company Details

Entity Name: THERMAL FLUID CONTROLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMAL FLUID CONTROLS CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P11000057862
FEI/EIN Number 452610381

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 BRICKELL KEY BLVD, MIAMI, FL, 33131, US
Mail Address: 801 BRICKELL KEY BLVD, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGOLA MANUEL E President 801 BRICKELL KEY BLVD, MIAMI, FL, 33131
ANGOLA RICARDO R Vice President 801 BRICKELL KEY BLVD, MIAMI, FL, 33131
AV ACCOUNTING ASSOCIATES CORP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 AV ACCOUNTING ASSOCIATES CORP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1525 NORTH PARK DRIVE, SUITE 104, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 801 BRICKELL KEY BLVD, APT 2510, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-07-30 801 BRICKELL KEY BLVD, APT 2510, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000533058 TERMINATED 1000000608201 BROWARD 2014-04-09 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State