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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THEOCLES PROPERTIES, INC., CONNECTICUT | 0762080 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THEOCLES CRYSTAL | President | 325 HAZARD AVENUE, ENFIELD, CT, 06082 |
MATTHEW WEST, LLC | Agent | - |
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 | - |
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