Search icon

THERMAL RESOURCE, INC. - Florida Company Profile

Company Details

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

THERMAL RESOURCE, 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: 27 Aug 1998 (27 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P98000074884
FEI/EIN Number 593529318

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

Address: 612 Holly Drive, Jacksonville Beach, FL, 32250, US
Mail Address: 1642 CORTEZ ROAD, JACKSONVILLE, FL, 32246
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JACK W President 1642 CORTEZ ROAD, JACKSONVILLE, FL, 32246
DAVIS JAMES L Vice President 1642 CORTEZ ROAD, JACKSONVILLE, FL, 32246
YOUNG JACK W Agent 612 Holly Drive, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 612 Holly Drive, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 612 Holly Drive, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2003-01-17 612 Holly Drive, Jacksonville Beach, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303360721 0420600 2000-03-08 8553 COMMODITY CIRCLE, ORLANDO, FL, 32819
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-03-08
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-03-27
Abatement Due Date 2000-03-30
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2000-03-27
Abatement Due Date 2000-03-30
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State