Search icon

THEOCLES PROPERTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THEOCLES PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEOCLES PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 1996 (29 years ago)
Document Number: P96000009196
FEI/EIN Number 650645107

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

Address: 325 HAZARD AVENUE, ENFIELD, CT, 06082, UN
Mail Address: 2 QUARTERHORSE DRIVE, ELLINGTON, CT, 06029, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THEOCLES PROPERTIES, INC., CONNECTICUT 0762080 CONNECTICUT

Key Officers & Management

Name Role Address
THEOCLES CRYSTAL President 325 HAZARD AVENUE, ENFIELD, CT, 06082
MATTHEW WEST, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 325 HAZARD AVENUE, ENFIELD, CT 06082 UN -
REGISTERED AGENT NAME CHANGED 2012-04-29 MATTHEW WEST, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 415 LOCHMOND DR, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2007-07-10 325 HAZARD AVENUE, ENFIELD, CT 06082 UN -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State