Entity Name: | THERMAX NORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THERMAX NORTH, 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: | 19 Nov 1999 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P99000101817 |
FEI/EIN Number |
650972344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3484A E HARTLEY COURT, HERNANDO, FL, 34442 |
Mail Address: | 3484A E HARTLEY COURT, HERNANDO, FL, 34442 |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONTRAFOURIS GEORGE | President | 3484A E HARTLEY COURT, HERNANDO, FL, 34442 |
KONTRAFOURIS GEORGE H | Agent | 3484A E HARTLEY COURT, HERNANDO, FL, 34442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 3484A E HARTLEY COURT, HERNANDO, FL 34442 | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 3484A E HARTLEY COURT, HERNANDO, FL 34442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 3484A E HARTLEY COURT, HERNANDO, FL 34442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State