Search icon

THOMAS LUMBER COMPANY INC

Company Details

Entity Name: THOMAS LUMBER COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Mar 1948 (77 years ago)
Document Number: 154482
FEI/EIN Number 59-0594635
Mail Address: PO BOX 993, ORLANDO, FL 32802
Address: 231 W GORE ST, ORLANDO, FL 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WILKINS, GAYDEN SIII Agent 231 W GORE ST, ORLANDO, FL 32806

Secretary

Name Role Address
LONG, LYNN L Secretary 100 SOUTH EOLA DRIVE #1403, ORLANDO, FL 32801

Treasurer

Name Role Address
LONG, LYNN L Treasurer 100 SOUTH EOLA DRIVE #1403, ORLANDO, FL 32801

Director

Name Role Address
LONG, LYNN L Director 100 SOUTH EOLA DRIVE #1403, ORLANDO, FL 32801
ARKINS, PAMELA M Director 4509 LAKE GEM CIRCLE, ORLANDO, FL 32806
THOMAS, A JIII Director 2024 COUNTRYSIDE CIRCLE N, ORLANDO, FL 32804
WILKINS, GAYDEN S, III Director 10148 COUNTY RD 9690, WEST PLAINS, MO 65775
THOMAS, BANNER L Director 3320 CARLA ST., ORLANDO, FL 32806

Chief Executive Officer

Name Role Address
WILKINS, GAYDEN S, III Chief Executive Officer 10148 COUNTY RD 9690, WEST PLAINS, MO 65775

President

Name Role Address
JENKINS, DEANNA W President 46 EAST ROSEVEAR ST, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-16 WILKINS, GAYDEN SIII No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 231 W GORE ST, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2007-01-15 231 W GORE ST, ORLANDO, FL 32806 No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-08

Date of last update: 07 Feb 2025

Sources: Florida Department of State