Search icon

THORWEB SERVICES, INC. - Florida Company Profile

Company Details

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

THORWEB SERVICES, 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: 26 Aug 1993 (32 years ago)
Date of dissolution: 06 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: P93000059966
FEI/EIN Number 650427020

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

Address: 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL, 34269, US
Mail Address: 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POFF HARRY C President 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL, 34269
WAKELAND DAVID Agent 1929 IMPERIAL GOLF COURSE BLVD., NAPLES, FL, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-23 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL 34269 -
CHANGE OF MAILING ADDRESS 2005-01-23 11785 SW SAMIAMI TRAIL, LAKE SUZY, FL 34269 -
REGISTERED AGENT NAME CHANGED 2005-01-23 WAKELAND, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2005-01-23 1929 IMPERIAL GOLF COURSE BLVD., NAPLES, FL FL -

Documents

Name Date
Voluntary Dissolution 2010-10-06
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-02
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-01-29
ANNUAL REPORT 2005-01-23
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State