Search icon

THRIFT VENTURES INC. - Florida Company Profile

Company Details

Entity Name: THRIFT VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFT VENTURES 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: 08 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000060592
FEI/EIN Number 650849770

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

Mail Address: 2920 PADDOCK ROAD, FT. LAUDERDALE, FL, 33331
Address: 3141 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS MARC President 450 NORTH PARK RD SUITE 895, HOLLYWOOD, FL, 33021
DOUGLAS MARC Director 450 NORTH PARK RD SUITE 895, HOLLYWOOD, FL, 33021
DOUGLAS MARC Agent 450 NORTH PARK RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 450 NORTH PARK RD, 805, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2002-08-22 3141 W HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
NAME CHANGE AMENDMENT 2001-08-27 THRIFT VENTURES INC. -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-01
REINSTATEMENT 2002-08-22
Name Change 2001-08-27
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State