Search icon

TH 27 CORPORATION - Florida Company Profile

Company Details

Entity Name: TH 27 CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TH 27 CORPORATION 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: 14 Mar 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P94000019796
FEI/EIN Number 201243814

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

Address: 881 OCEAN DR., APT 27B, KEY BISCAYNE, FL, 33149
Mail Address: 881 OCEAN DR., APT 27B, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY JOHN W Director 881 OCEAN DR. APT 27 B, KEY BISCAYNE, FL, 33149
KIRBY JOHN W President 881 OCEAN DR. APT 27 B, KEY BISCAYNE, FL, 33149
KIRBY JULIANA Director 881 OCEAN DR. APT 27 B, KEY BISCAYNE, FL, 33149
KIRBY JULIANA Vice President 881 OCEAN DR. APT 27 B, KEY BISCAYNE, FL, 33149
KIRBY CATALINA Director 881 OCEAN DR. APT 27 B, KEY BISCAYNE, FL, 33149
KIRBY CATALINA Secretary 881 OCEAN DR. APT 27 B, KEY BISCAYNE, FL, 33149
KIRBY CATALINA Treasurer 881 OCEAN DR. APT 27 B, KEY BISCAYNE, FL, 33149
CASTILLO ALVARO B Agent 1390 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-07-02 - -
REGISTERED AGENT NAME CHANGED 2004-07-02 CASTILLO, ALVARO BPA -
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 1390 BRICKELL AVE, STE 200, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2004-07-02
ANNUAL REPORT 2001-07-19
REINSTATEMENT 2000-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State