Search icon

THORN HOLDINGS GROUP, INC - Florida Company Profile

Company Details

Entity Name: THORN HOLDINGS GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THORN HOLDINGS GROUP, 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: 22 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: P16000016865
FEI/EIN Number 81-1315746

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

Address: 37736 Martin Luther King Blvd, Dade City, FL, 33523, US
Mail Address: 37736 Martin Luther King Blvd, Dade City, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS WILLIAM RII President P.O. Box 1892, Dade City, FL, 33526
THOMAS WILLIAM RII Agent 37736 Martin Luther King Blvd, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 37736 Martin Luther King Blvd, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 37736 Martin Luther King Blvd, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-14 37736 Martin Luther King Blvd, Dade City, FL 33523 -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-11 THOMAS, WILLIAM R, II -
REINSTATEMENT 2020-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000300410 TERMINATED 1000000926135 HERNANDO 2022-06-13 2042-06-22 $ 1,513.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000574123 TERMINATED 1000000905003 HERNANDO 2021-10-25 2041-11-10 $ 2,682.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-14
REINSTATEMENT 2020-02-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State