Entity Name: | THURSTON FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THURSTON FRAMING, 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: | 26 Mar 1998 (27 years ago) |
Document Number: | P98000028381 |
FEI/EIN Number |
593500069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5017 DATIL PEPPER RD, ST. AUGUSTINE, FL, 32086, US |
Mail Address: | 5017 DATIL PEPPER RD, ST. AUGUSTINE, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THURSTON ROBERT H | President | 5017 DATIL PEPPER RD., SAINT AUGUSTINE, FL, 32086 |
THURSTON ROBERT H | Agent | 5017 DATIL PEPPER RD., SAINT AUGUSTINE, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-03-21 | 5017 DATIL PEPPER RD, ST. AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2013-03-21 | 5017 DATIL PEPPER RD, ST. AUGUSTINE, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-21 | 5017 DATIL PEPPER RD., SAINT AUGUSTINE, FL 32086 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State