Search icon

THERMACYCLE, INC. - Florida Company Profile

Company Details

Entity Name: THERMACYCLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERMACYCLE, 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: 06 Feb 1992 (33 years ago)
Date of dissolution: 09 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 1999 (26 years ago)
Document Number: V12192
FEI/EIN Number 650319836

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

Address: 2107 CLEVELAND AVE, FT. MYERS, FL, 33901, US
Mail Address: 2107 CLEVELAND AVE, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLS DAVID Director 1314 LAFAUNCE WAY, FT. MYERS, FL, 33919
ROLLS DAVID Secretary 1314 LAFAUNCE WAY, FT. MYERS, FL, 33919
VINSON, CLIFFORD Director 14791 DRAWDY RD, EAST FORT MYERS, FL, 33905
VINSON, CLIFFORD Agent 14791 DRAWDY ROAD, EAST FORT MYERS, FL, 33905
VINSON, CLIFFORD President 14791 DRAWDY RD, EAST FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 2107 CLEVELAND AVE, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 1994-05-01 2107 CLEVELAND AVE, FT. MYERS, FL 33901 -

Documents

Name Date
Voluntary Dissolution 1999-02-09
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State