Search icon

THORPE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THORPE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THORPE INDUSTRIES, 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: 15 Jul 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000053410
FEI/EIN Number 593259843

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

Address: 1526 E STATE AVE, HOLLY HILL, FL, 32117, US
Mail Address: PO BOX 731235, ORMOND BEACH, FL, 32173, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCWATERS LARRY President 1526 STATE AVENUE UNIT E, HOLLY HILL, FL, 32117
MCWATERS LARRY Owner 1526 STATE AVENUE UNIT E, HOLLY HILL, FL, 32117
RHYNARD M.A. Agent 515 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-05-13 1526 E STATE AVE, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 1526 E STATE AVE, HOLLY HILL, FL 32117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000015192 LAPSED 01-7740-SP-26-01 MIAMI-DADE COUNTY 2001-12-20 2007-01-15 $1,490.70 SWEET PAPER SALES CORP, 215 SE 10TH AVE, HIALEAH FL 33014

Documents

Name Date
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State