Search icon

THIBERG CORPORATION - Florida Company Profile

Company Details

Entity Name: THIBERG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THIBERG CORPORATION 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: 01 Jun 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V40631
FEI/EIN Number 593124371

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

Address: 805 SPARKLEBERRY COVE, NICEVILLE, FL, 32578
Mail Address: 805 SPARKLEBERRY COVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG CINDY Director 159 RICHBURG AVE, SHALIMAR, FL, 32579
CAMPBELL LAWRENCE E Director 805 SPARKLEBERRY COVE, NICEVILLE, FL, 32578
CAMPBELL LAWRENCE G Agent 805 SPARKLEBERRY COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-20 805 SPARKLEBERRY COVE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-20 805 SPARKLEBERRY COVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2000-04-20 805 SPARKLEBERRY COVE, NICEVILLE, FL 32578 -
REINSTATEMENT 1997-11-21 - -
REGISTERED AGENT NAME CHANGED 1997-11-21 CAMPBELL, LAWRENCE GJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-29
ANNUAL REPORT 1998-04-28
REINSTATEMENT 1997-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State