Entity Name: | 105 THRASHER RD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2021 (4 years ago) |
Document Number: | P21000037569 |
FEI/EIN Number | 863322938 |
Mail Address: | 4172 East CR 1000 North, Pittsboro, IN, 46167, US |
Address: | 105 THRASHER ROAD, PLANT CITY, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walker Jeri | Agent | 1899 South Clyde Morris Blvd., Daytona Beach, FL, 32119 |
Name | Role | Address |
---|---|---|
Thomas Holly A | President | 4172 East CR 1000 North, Pittsboro, IN, 46167 |
Name | Role | Address |
---|---|---|
Thomas James R | Vice President | 4172 East CR 1000 North, Pittsboro, IN, 46167 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000110301 | KID CITY USA PLANT CITY | ACTIVE | 2021-08-25 | 2026-12-31 | No data | 4530 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | 105 THRASHER ROAD, PLANT CITY, FL 33566 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Walker, Jeri | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 1899 South Clyde Morris Blvd., Daytona Beach, FL 32119 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
Domestic Profit | 2021-04-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State