Search icon

FLORIDA THOROUGHBRED SALES COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA THOROUGHBRED SALES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA THOROUGHBRED SALES COMPANY 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: 22 Sep 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000073818
FEI/EIN Number NOT APPLICABLE

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

Mail Address: P.O. BOX 1531, TAMPA, FL, 33601
Address: 201 E KENNEDY BLVD, SUITE 1608, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAYER STELLA F Director 201 E KENNEDY BLVD, SUITE 1608, TAMPA, FL, 33602
THAYER STELLA F Agent 201 E KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 201 E KENNEDY BLVD, SUITE 1608, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 201 E KENNEDY BLVD, SUITE 1608, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2000-05-07 201 E KENNEDY BLVD, SUITE 1608, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State