Search icon

THRUCOMM, INC. - Florida Company Profile

Headquarter

Company Details

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

THRUCOMM, 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: 16 Dec 1996 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000101198
FEI/EIN Number 593415131

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

Address: 100 2ND AVE S, SUITE 1100, ST PETERSBURG, FL, 33701, US
Mail Address: 100 2ND AVE S, SUITE 1100, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THRUCOMM, INC., ILLINOIS CORP_60414262 ILLINOIS

Central Index Key

CIK number Mailing Address Business Address Phone
1038599 1641 COMMERCE AVENUE NORTH, ST PETERSBURG, FL, 33716 1641 COMMERCE AVENUE NORTH, ST PETERSBURG, FL, 33716 8135761582

Filings since 1998-04-09

Form type 10KSB
File number 333-27161
Filing date 1998-04-09
Reporting date 1997-12-31

Filings since 1998-02-26

Form type 15-15D
File number 333-27161
Filing date 1998-02-26

Filings since 1997-09-09

Form type 424B3
File number 333-27161
Filing date 1997-09-09

Filings since 1997-08-29

Form type S-4/A
File number 333-27161
Filing date 1997-08-29

Filings since 1997-08-11

Form type S-4/A
File number 333-27161
Filing date 1997-08-11

Filings since 1997-05-15

Form type S-4
File number 333-27161
Filing date 1997-05-15

Key Officers & Management

Name Role Address
GIANINNI MARK J. President 100 2ND AVE S #1100, ST. PETERSBURG, FL, 33701
GIANINNI MARK J. Chief Executive Officer 100 2ND AVE S #1100, ST. PETERSBURG, FL, 33701
HEALY ELAINE E EVPC 100 2ND AVE S #1100, SAINT PETERSBURG, FL, 33701
HEALY ELAINE E Agent 100 2ND AVE S, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
RESTATED ARTICLES 2002-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-03 100 2ND AVE S, SUITE 1100, ST PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-03 100 2ND AVE S, SUITE 1100, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2002-06-03 HEALY, ELAINE E -
CHANGE OF MAILING ADDRESS 2002-06-03 100 2ND AVE S, SUITE 1100, ST PETERSBURG, FL 33701 -
AMENDMENT 2001-07-19 - -
AMENDMENT 2001-07-02 - -
AMENDMENT 1999-04-26 - -
AMENDMENT 1998-01-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000097420 LAPSED 01-7083-CI-8 PINELLAS CIRC CRT CIVIL DIV. 2002-12-23 2008-03-10 $19781.96 STANDARD REGISTER CO., P.O. BOX 21726, CLEVELAND, OH
J02000486435 LAPSED 01023260013 12391 01123 2002-12-05 2022-12-13 $ 1,799.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
Restated Articles 2002-08-22
ANNUAL REPORT 2002-06-03
Reg. Agent Change 2002-01-07
Amendment 2001-07-19
Amendment 2001-07-02
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-08-17
ANNUAL REPORT 1999-04-27
Amendment 1999-04-26
ANNUAL REPORT 1998-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State