Search icon

THREACE MASTERS, INC. - Florida Company Profile

Company Details

Entity Name: THREACE MASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREACE MASTERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P13000092758
FEI/EIN Number 46-5451378

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

Address: 722 SOUTH MAIN AVE, LAKE PLACID, FL, 33852, US
Mail Address: 204 S MAIN AVENUE, SUITE 111, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURET AARON M President 215 Ruffians Way, SEBRING, FL, 33875
HURET AARON M Agent 722 SOUTH MAIN AVE, LAKE PLACID, FL, 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008967 COMMUNITY ELECTRIC ACTIVE 2023-01-19 2028-12-31 - 204 S MAIN AVE, SUITE 111, LAKE PLACID+FL, FL, 33852
G17000021769 COMMUNITY ELECTRIC EXPIRED 2017-02-28 2022-12-31 - 1737 TAYLOE LANE, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-19 722 SOUTH MAIN AVE, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 722 SOUTH MAIN AVE, LAKE PLACID, FL 33852 -
REINSTATEMENT 2018-11-19 - -
REGISTERED AGENT NAME CHANGED 2018-11-19 HURET, AARON M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-10 722 SOUTH MAIN AVE, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6461267100 2020-04-14 0455 PPP 722 S. Main Ave, LAKE PLACID, FL, 33852
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address LAKE PLACID, HIGHLANDS, FL, 33852-0700
Project Congressional District FL-18
Number of Employees 6
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40282.74
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State