Search icon

105 THRASHER RD INC - Florida Company Profile

Company Details

Entity Name: 105 THRASHER RD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

105 THRASHER RD 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: 19 Apr 2021 (4 years ago)
Document Number: P21000037569
FEI/EIN Number 863322938

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

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

Key Officers & Management

Name Role Address
Thomas Holly A President 4172 East CR 1000 North, Pittsboro, IN, 46167
Thomas James R Vice President 4172 East CR 1000 North, Pittsboro, IN, 46167
Walker Jeri Agent 1899 South Clyde Morris Blvd., Daytona Beach, FL, 32119

Fictitious Names

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 - 4530 SOUTH RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 105 THRASHER ROAD, PLANT CITY, FL 33566 -
REGISTERED AGENT NAME CHANGED 2023-04-18 Walker, Jeri -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1899 South Clyde Morris Blvd., Daytona Beach, FL 32119 -

Documents

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 Apr 2025

Sources: Florida Department of State