THORVASC PA - Florida Company Profile

Entity Name: | THORVASC PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Oct 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P13000082721 |
FEI/EIN Number | 46-3841215 |
Address: | 2623 Centennial Blvd, SUITE 102, TALLAHASSEE, FL, 32308, US |
Mail Address: | 400 Capital Circle SE, SUITE 18148, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32308 |
City: | Tallahassee |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEGRAFT-JOHNSON MOSES | President | 2623 Centennial Blvd, TALLAHASSEE, FL, 32308 |
DEGRAFT-JOHNSON MOSES | Agent | 2623 Centennial Blvd, TALLAHASSEE, FL, 32308 |
DEGRAFT-JOHNSON LATIFA | Secretary | 2623 Centennial Blvd, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096855 | HEART AND VASCULAR INSTITUTE OF NORTH FLORIDA | EXPIRED | 2015-09-21 | 2020-12-31 | - | 2473 CARE DRIVE, SUITE 102, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | DEGRAFT-JOHNSON, MOSES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | 2623 Centennial Blvd, SUITE 102, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 2623 Centennial Blvd, SUITE 102, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 2623 Centennial Blvd, SUITE 102, TALLAHASSEE, FL 32308 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000528194 | ACTIVE | 2020-CA-000659 | CIRCUIT CIVIL, LEON COUNTY, FL | 2021-09-28 | 2026-10-18 | $545,935.51 | SYNOVUS BANK, 1148 BROADWAY, COLUMBUS, GA 31901 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-10-18 |
REINSTATEMENT | 2019-10-04 |
AMENDED ANNUAL REPORT | 2018-10-20 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-02-17 |
Domestic Profit | 2013-10-08 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State