Search icon

THERMA PROS INSULATION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: THERMA PROS INSULATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMA PROS INSULATION SYSTEMS, 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: 19 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000094089
FEI/EIN Number 47-2392106

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

Address: 1703 SOUTH STREET, LEESBURG, FL, 34748, US
Mail Address: 1031 6th street north, texas city, TX, 77590, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINGOLD DOUGLAS JJR. President 10045 MISTY MEADOW ROAD, LEESBURG, FL, 34788
RINGOLD THERESA A Secretary 10045 MISTY MEADOW ROAD, LEESBURG, FL, 34788
SCOGGINS, III HOWARD W Vice President 1031 6TH STREET NORTH, TEXAS CITY, TX, 77590
RINGOLD DOUGLAS JJR. Agent 10045 MISTY MEADOW ROAD, LEESBURG, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118001 THEREMA SEAL EXPIRED 2014-11-24 2019-12-31 - 1703 SOUTH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-12-07 - -
CHANGE OF MAILING ADDRESS 2016-11-17 1703 SOUTH STREET, LEESBURG, FL 34748 -

Documents

Name Date
Amendment 2016-12-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State