Entity Name: | T.H.C. INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2013 (12 years ago) |
Date of dissolution: | 27 Apr 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 27 Apr 2015 (10 years ago) |
Document Number: | P13000039832 |
FEI/EIN Number | 462781786 |
Address: | 301 W. Bay Street, Jacksonville, FL, 32202, US |
Mail Address: | 1305 Lakeside Ln, Huntington Beach, CA, 92648, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tran Mike | Agent | 3119 Pablo Woods Dr., Jacksonville, FL, 32224 |
Name | Role | Address |
---|---|---|
TRAN MIKE | President | 3119 Pablo Woods Dr., Jacksonville, FL, 32224 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000048605 | FINANCE AMERICA | EXPIRED | 2013-05-22 | 2018-12-31 | No data | 833 N LOTUS LN, JACKSONVILLE, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-04-27 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000077821. CONVERSION NUMBER 300000151063 |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 301 W. Bay Street, Suite 1400, Jacksonville, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 301 W. Bay Street, Suite 1400, Jacksonville, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 3119 Pablo Woods Dr., Jacksonville, FL 32224 | No data |
REGISTERED AGENT NAME CHANGED | 2014-10-07 | Tran, Mike | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-10-07 |
ANNUAL REPORT | 2014-01-21 |
Domestic Profit | 2013-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State