Search icon

THL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: THL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THL ENTERPRISES, 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: 06 Apr 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000027102
FEI/EIN Number 593236978

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

Address: 7371 ROWLETT PARK DRIVE, TAMPA, FL, 33610
Mail Address: 7371 ROWLETT PARK DRIVE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ TIMOTHY T President 929 W BEACON AVENUE, TAMPA, FL, 33603
LOPEZ TIMOTHY T Director 929 W BEACON AVENUE, TAMPA, FL, 33603
LOPEZ TODD T Vice President 3309 KING RICHARD COURT, SEFFNER, FL, 33584
BURDINE TIMOTHY L Vice President 3712 E. LINDA COURT, TAMPA, FL, 33604
LOPEZ TIMOTHY T Treasurer 929 W BEACON AVENUE, TAMPA, FL, 33603
LOPEZ TIMOTHY T Agent 929 W BEACON AVENUE, TAMPA, FL, 33603
CARLISLE LUJAN D Secretary 5611 KENNEDY HILLS DRIVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 929 W BEACON AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2008-01-04 LOPEZ, TIMOTHY T -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 7371 ROWLETT PARK DRIVE, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2002-04-30 7371 ROWLETT PARK DRIVE, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314370636 0420600 2010-03-16 24905 S.R. 54, LUTZ, FL, 33559
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2010-03-16
Emphasis S: CONSTRUCTION, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2010-04-08
Abatement Due Date 2010-04-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-04-08
Abatement Due Date 2010-04-16
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-04-08
Abatement Due Date 2010-05-11
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-04-08
Abatement Due Date 2010-05-11
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2010-04-08
Abatement Due Date 2010-04-13
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 D01 III
Issuance Date 2010-04-08
Abatement Due Date 2010-04-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
309323236 0420600 2005-08-23 HILLSBOROUGH COMMUNITY COLLEGE, DALE MABRY HWY., TAMPA, FL, 33614
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-08-23
Emphasis L: FALL
Case Closed 2005-10-11

Related Activity

Type Complaint
Activity Nr 205529159
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-09-19
Abatement Due Date 2005-09-22
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-09-19
Abatement Due Date 2005-09-22
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
304986060 0420600 2001-12-28 5357 81ST ST N., ST. PETERSBURG, FL, 33709
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-12-28
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-02-21

Related Activity

Type Referral
Activity Nr 202336707
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2002-02-05
Abatement Due Date 2002-02-08
Current Penalty 1365.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2002-02-05
Abatement Due Date 2002-02-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State