Search icon

THERMAL FLUID CONTROLS CORP

Company Details

Entity Name: THERMAL FLUID CONTROLS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 2011 (14 years ago)
Document Number: P11000057862
FEI/EIN Number 452610381
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

Agent

Name Role
AV ACCOUNTING ASSOCIATES CORP Agent

President

Name Role Address
ANGOLA MANUEL E President 801 BRICKELL KEY BLVD, MIAMI, FL, 33131

Vice President

Name Role Address
ANGOLA RICARDO R Vice President 801 BRICKELL KEY BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 AV ACCOUNTING ASSOCIATES CORP No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1525 NORTH PARK DRIVE, SUITE 104, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-30 801 BRICKELL KEY BLVD, APT 2510, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2015-07-30 801 BRICKELL KEY BLVD, APT 2510, MIAMI, FL 33131 No data

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 Feb 2025

Sources: Florida Department of State