Entity Name: | THERMOVEN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERMOVEN, 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: | 24 Oct 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P94000078543 |
FEI/EIN Number |
650623623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1277 Terrystone Ct., Weston, FL, 33326, US |
Mail Address: | 1277 Terrystone Ct., Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Avellan Marcos | Member | 1277 TERRYSTONE CT, WESTON, FL, 33326 |
AVELLAN MARCOS | Agent | 1277 Terrystone Ct., Weston, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 1277 Terrystone Ct., Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 1277 Terrystone Ct., Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 1277 Terrystone Ct., Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-22 | AVELLAN, MARCOS | - |
AMENDMENT | 2009-02-05 | - | - |
REINSTATEMENT | 2002-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-06-27 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State