Search icon

SEARCHWELL THORNE & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SEARCHWELL THORNE & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEARCHWELL THORNE & ASSOCIATES, 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: 25 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000023163
FEI/EIN Number 593230616

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

Address: 12710 ENGLISH HILLS CT., SUITE B, TAMPA, FL, 33617
Mail Address: PO BOX 16487, TAMPA, FL, 33687-6487, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER GLADSTONE A Chairman 12710 ENGLISH HILLS CT., TAMPA, FL, 33617
COOPER GLADSTONE A President 12710 ENGLISH HILLS CT., TAMPA, FL, 33617
COOPER GLADSTONE A Secretary 12710 ENGLISH HILLS CT., TAMPA, FL, 33617
COOPER GLADSTONE A Agent 12710 ENGLISH HILLS CT., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-06-23 COOPER, GLADSTONE AJR. -
REGISTERED AGENT ADDRESS CHANGED 2005-06-23 12710 ENGLISH HILLS CT., SUITE B, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2004-07-01 12710 ENGLISH HILLS CT., SUITE B, TAMPA, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2003-07-03 12710 ENGLISH HILLS CT., SUITE B, TAMPA, FL 33617 -
REINSTATEMENT 2003-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000082205 TERMINATED 1000000059214 018085 000587 2007-09-06 2029-01-22 $ 2,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000321546 ACTIVE 1000000059214 018085 000587 2007-09-06 2029-01-28 $ 2,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2007-11-05
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-06-23
ANNUAL REPORT 2004-07-01
REINSTATEMENT 2003-07-03
REINSTATEMENT 2001-01-29
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State