Search icon

THERMOFIELD, INC. - Florida Company Profile

Company Details

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

THERMOFIELD, 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: 06 Jun 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000051368
FEI/EIN Number 83-1363509

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

Address: 445 Bahama Drive, INDIALANTIC, FL, 32903, US
Mail Address: 445 Bahama Dr, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK Dennis Chief Executive Officer 3425 Colebrook Drive, Thompson's Station, TN, 37179
CLARK MIKE Vice President 2625 Innsbrook Road, Charlotte, NC, 28226
CLARK GEORGE Agent 445 Bahama Dr, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 445 Bahama Drive, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2021-04-05 445 Bahama Drive, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 445 Bahama Dr, INDIALANTIC, FL 32903 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-05
Domestic Profit 2018-06-06

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
62600.00
Total Face Value Of Loan:
259200.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20887.36

Date of last update: 03 May 2025

Sources: Florida Department of State