Search icon

THRIFT CITY USA OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: THRIFT CITY USA OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFT CITY USA OF FLORIDA 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: 22 Apr 2020 (5 years ago)
Date of dissolution: 22 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 May 2024 (10 months ago)
Document Number: P20000030786
FEI/EIN Number 850822212

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

Address: 5800 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33709, US
Mail Address: 5800 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALSH ZACHARY Director 5800 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33709
WALSH ZACHARY President 5800 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33709
WALSH ZACHARY Secretary 5800 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33709
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 5800 54TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2023-04-25 5800 54TH AVENUE NORTH, ST. PETERSBURG, FL 33709 -
REINSTATEMENT 2022-10-05 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Voluntary Dissolution 2024-05-22
ANNUAL REPORT 2024-05-15
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-05
ANNUAL REPORT 2021-04-26
Domestic Profit 2020-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State