Search icon

THRIFT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: THRIFT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFT PROPERTIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000037960
FEI/EIN Number 32-0442789

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

Address: 515 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 515 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRIFT MICHAEL Director 515 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
THRIFT MICHAEL Agent 515 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 515 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-07-01 515 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 515 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-07-01 515 7TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State