Search icon

THRIFT CITY U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: THRIFT CITY U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THRIFT CITY U.S.A., 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: 23 Jun 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000056851
FEI/EIN Number 593582636

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

Address: 5825 66th street north, saint petersburg, FL, 33709, US
Mail Address: 5825 66th street north, saint petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVALIER TIMOTHY J President 5825 66th street north, saint petersburg, FL, 33709
CHEVALIER TIMOTHY J Secretary 5825 66th street north, saint petersburg, FL, 33709
CHEVALIER TIMOTHY J Treasurer 5825 66th street north, saint petersburg, FL, 33709
CHEVALIER TIMOTHY J Director 5825 66th street north, saint petersburg, FL, 33709
CHEVALIER TIMOTHY J Agent 5825 66th street north, saint petersburg, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 5825 66th street north, saint petersburg, FL 33709 -
CHANGE OF MAILING ADDRESS 2017-04-20 5825 66th street north, saint petersburg, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 5825 66th street north, saint petersburg, FL 33709 -
AMENDMENT 2001-10-29 - -
REGISTERED AGENT NAME CHANGED 2000-02-01 CHEVALIER, TIMOTHY J -
AMENDMENT 1999-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900008653 LAPSED 06-11470-CO-54 PINELLAS CTY CRT 2007-05-14 2012-06-07 $9771.99 TBF FINANCIAL LLC, 520 LAKE COOD RD., SUITE 510, DEETFIELD, IL 60015
J07000035413 LAPSED 06-5802-SC-045 6TH CIRCUIT, PINELLAS 2006-11-17 2012-02-09 $4,332.05 WASTE MANAGEMENT INC. OF FLORIDA, 1001 FANNIN, 4000, HOUSTON, TX 77002
J06900013867 LAPSED 50 2005 CC 014282 PALM BEACH CTY CTY CRT CIV DIV 2006-08-28 2011-09-19 $6818.00 ASSOICATED INDUSTRIES INSURANCE CO, C/O P O BOX 15257, CLEARWATER, FL 33766
J06000143433 LAPSED 06-SC-001847 PINELLAS COUNTY COURT 2006-06-01 2011-06-30 $2,681.20 AMERICAN HOME ASSURANCE COMPANY, P.O. BOX 382014, PITTSBURG, PA 15250
J06000129697 TERMINATED 1000000027787 15149 622 2006-05-30 2011-06-14 $ 4,244.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J06000028667 TERMINATED 1000000022484 14906 480 2006-02-01 2011-02-08 $ 15,789.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000086090 TERMINATED 1000000006171 13744 1825 2004-08-03 2009-08-11 $ 4,978.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04000086108 TERMINATED 1000000006175 13744 1826 2004-08-03 2009-08-11 $ 9,060.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-05-05
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State