Search icon

THOR PARTNERS I, INC. - Florida Company Profile

Company Details

Entity Name: THOR PARTNERS I, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOR PARTNERS I, 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: 11 Feb 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S30823
FEI/EIN Number 593068817

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

Address: 307 NE 36 AVE, S-1, OCALA, FL, 34470
Mail Address: 307 NE 36 AVE, S-1, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBSON, DENNIS J., P.A. Agent 307 NE 36 AVE, OCALA, FL, 34470
KLEEKAMP JAMES B. President P.O. BOX 639 NA, BUSHNELL, FL
KLEEKAMP JAMES B. Treasurer P.O. BOX 639 NA, BUSHNELL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1992-08-20 307 NE 36 AVE, S-1, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1992-08-20 307 NE 36 AVE, S-1, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1992-08-20 ROBSON, DENNIS J., P.A. -
REGISTERED AGENT ADDRESS CHANGED 1992-08-20 307 NE 36 AVE, S1, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State