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 |
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 |
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 | - | - |
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 |
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