Entity Name: | THOROBIZ CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOROBIZ CORP 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: | 26 Feb 2014 (11 years ago) |
Document Number: | P14000018285 |
FEI/EIN Number |
46-4957547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Bay Dr, Apt 801, MIami beach, FL, 33141, US |
Mail Address: | 900 Bay Dr, Apt 801, MIami beach, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GFF SERVICES LLC | Agent | - |
SEGUIAS DAVID | President | 900 Bay Dr Apt 801, MIAMI BEACH, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000021560 | DEESE STABLES | EXPIRED | 2014-02-28 | 2019-12-31 | - | 3508 NW 114 AVE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 900 Bay Dr, Apt 801, MIami beach, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 900 Bay Dr, Apt 801, MIami beach, FL 33141 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State