Search icon

THALAMUS CORP. - Florida Company Profile

Company Details

Entity Name: THALAMUS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THALAMUS CORP. 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: 05 Dec 1994 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P94000088481
FEI/EIN Number 593287497

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

Address: 860 PISA LANE, KISSIMMEE, FL, 34758
Mail Address: KNUCKLES, 1700 N. MAIN STREET #D, KISSIMMEE, FL, 34741
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPE CAROL President 860 PISA LANE, KISSIMMEE, FL, 34758
PEPE ANTHONY Vice President 860 PISA LANE, KISSIMMEE, FL, 34758
PEPE CAROL Agent 860 PISA LANE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1997-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-04 860 PISA LANE, KISSIMMEE, FL 34758 -
REGISTERED AGENT NAME CHANGED 1997-02-14 PEPE, CAROL -
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 860 PISA LANE, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 1996-03-04 860 PISA LANE, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 1997-07-23
AMENDMENT 1997-04-04
REG. AGENT CHANGE 1997-02-14
REG. AGENT RESIGNATION 1997-01-31
ANNUAL REPORT 1996-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State