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 |
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 | - |
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 | - |
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 |
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