Search icon

THC-ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: THC-ST. PETERSBURG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THC-ST. PETERSBURG, 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: 17 Feb 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000013275
Address: 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
Mail Address: 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUGHLIN JAMES R President 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
LAUGHLIN JAMES R Director 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
CONTE RICHARD Chief Executive Officer 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
EISEMAN PAUL R Vice President 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
EISEMAN PAUL R Secretary 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
STAINES MORGAN L Secretary 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
WEIS STEVEN S Treasurer 7000 CENTRAL PARKWAY, SUITE 1020, ATLANTA, GA, 30328
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State