Search icon

THERMAL TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MASYADA FRANK President 11415 126TH AVE, LARGO, FL, 33778
MASYADA FRANK G Agent 11415 126TH AVE N, LARGO, FL, 33778

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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