Entity Name: | T H G GENERAL SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | P13000025874 |
FEI/EIN Number | 46-2339839 |
Address: | 5281 W. HILLSBORO BLVD #107, COCONUT CREEK, FL 33073 |
Mail Address: | 5281 W. HILLSBORO BLVD #107, COCONUT CREEK, FL 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZANONI, ROBER | Agent | 5281 W. HILLSBORO BLVD #107, COCONUT CREEK, FL 33073 |
Name | Role | Address |
---|---|---|
ZANONI, ROBER | President | 5281 W. HILLSBORO BLVD #107, COCONUT CREEK, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 5281 W. HILLSBORO BLVD #107, COCONUT CREEK, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 5281 W. HILLSBORO BLVD #107, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 5281 W. HILLSBORO BLVD #107, COCONUT CREEK, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | ZANONI, ROBER | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State