Entity Name: | THERMAL TECHNOLOGY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERMAL TECHNOLOGY SERVICES, 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: | 04 May 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P99000040072 |
FEI/EIN Number |
593573816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7850 Ulmerton Road, Largo, FL, 33771, US |
Mail Address: | 7850 Ulmerton Road, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASYADA FRANK | President | 11415 126TH AVE, LARGO, FL, 33778 |
MASYADA FRANK G | Agent | 11415 126TH AVE N, LARGO, FL, 33778 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000086496 | TTS THERMAL CYCLING | EXPIRED | 2016-08-15 | 2021-12-31 | - | 13130 56TH COURT SUITE 601, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 7850 Ulmerton Road, 2B, Largo, FL 33771 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 7850 Ulmerton Road, 2B, Largo, FL 33771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 11415 126TH AVE N, LARGO, FL 33778 | - |
REINSTATEMENT | 2015-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-18 | MASYADA, FRANK G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2013-08-02 | - | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000160456 | LAPSED | 11-CC-38675 | HILLSBOROUGH COUNTY | 2013-02-06 | 2019-02-06 | $2,635.00 | BAYOU GOLF, LLC, C/O MARK S. HOWARD, P.A., 2309 S. MACDILL AVENUE, TAMPA, FL 33629 |
J12000521172 | LAPSED | 11-CA-9326 | HILLSBOROUGH COUNTY CIRCUIT CT | 2012-06-15 | 2017-07-20 | $32,965.00 | LIONSHARE GROUP OF SOUTH FLORIDA, INC., 442 W. KENNEDY BLVD, 180, TAMPA, FL 33606 |
J10000802204 | TERMINATED | 522008CA009082XXCICI | CIRCUIT COURT PINELLAS COUNTY | 2009-06-07 | 2015-07-28 | $75,000.00 | MICHAEL TARDIF, 8294 30TH AVE N, ST. PETERSBURG FL. 33710 |
J10000551959 | LAPSED | 06-9450-CI | CIR. CT. 6TH JUD. PINELLAS FL | 2007-02-08 | 2015-05-04 | $52,013.90 | FREDERICK B. HOLLICK, 1668 E. LAKE WOODLANDS PARKWAY, OLDSMAR, FL 34677 |
J10000551942 | LAPSED | 06-9450-CI | CIR. CT. 6TH JUD. PINELLAS CTY | 2007-02-08 | 2015-05-04 | $338,088.88 | WILLIAM J. TRUXAL AND ELIZABETH L. TRUXAL, 226 HARBORVIEW LANE, LARGO, FL 33770 |
J07000105281 | LAPSED | 04-11286-E | DISTRICT COURT-DALLAS CTY, TX | 2006-03-17 | 2012-04-16 | $263150.00 | MAUREEN A. MURPHY, 2416 CLEAR FIELD DR., PLANO, TEXAS, 75025 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2015-12-18 |
Off/Dir Resignation | 2014-06-16 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State