Search icon

THS GROUP INC. - Florida Company Profile

Company Details

Entity Name: THS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THS GROUP INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000018866
FEI/EIN Number 460743662

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

Address: 21501 BERWHICH RUN, ESTERO, FL, 33928
Mail Address: 21501 BERWHICH RUN, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELETTI ORAZIO President 21501 Berwhich Run, ESTERO, FL, 33928
ANGELETTI ORAZIO Agent 21501 BERWHICH RUN, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-12 21501 BERWHICH RUN, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2015-10-12 21501 BERWHICH RUN, ESTERO, FL 33928 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-12 21501 BERWHICH RUN, ESTERO, FL 33928 -
CONVERSION 2012-02-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L10000009359. CONVERSION NUMBER 100000120481

Documents

Name Date
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-06
Reg. Agent Change 2015-10-12
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State