Search icon

TOM THUMB FOOD STORES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOM THUMB FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM THUMB FOOD STORES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1963 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Sep 2015 (10 years ago)
Document Number: 276772
FEI/EIN Number 591034928

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

Address: c/o 3399 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134-7281, US
Mail Address: c/o 3399 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134-7281, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY James AIII President c/o The Flanagan Law Firm, P.A., Coral Gables, FL, 33134
MCCARTHY Thomas P Vice President 97 WEST OKEECHOBEE RD., HIALEAH, FL, 33010
MCCARTHY III James A. Agent 97 W. OKEECHOBEE ROAD, HIALEAH, FL, 33010

Form 5500 Series

Employer Identification Number (EIN):
591034928
Plan Year:
2011
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
111
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000073317 TOM THUMB FOOD STORES INC, DBA SUBWAY EXPIRED 2011-07-22 2016-12-31 - 97 W. OKEECHOBEE RD, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 c/o 3399 PONCE DE LEON BLVD, STE 202, CORAL GABLES, FL 33134-7281 -
CHANGE OF MAILING ADDRESS 2023-12-13 c/o 3399 PONCE DE LEON BLVD, STE 202, CORAL GABLES, FL 33134-7281 -
REGISTERED AGENT NAME CHANGED 2016-01-21 MCCARTHY III, James A. -
AMENDED AND RESTATEDARTICLES 2015-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 1986-06-23 97 W. OKEECHOBEE ROAD, HIALEAH, FL 33010 -

Court Cases

Title Case Number Docket Date Status
LISETTE AND MIGUEL BATISTA, VS TOM THUMB FOOD STORES, INC., etc., et al., 3D2012-3140 2012-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
11-849

Parties

Name LISETTE BAUTISTA
Role Appellant
Status Active
Name MIGUEL BAUTISTA
Role Appellant
Status Active
Representations MARLENE S. REISS
Name TOM THUMB FOOD STORES, INC.
Role Appellee
Status Active
Representations JONATHAN R. FRIEDLAND, SHERRI L. MULLINS, BRAD JOHN MCCORMICK
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2012-12-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-12-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MIGUEL BAUTISTA
Docket Date 2012-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL BAUTISTA
Docket Date 2012-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-21
Amended and Restated Articles 2015-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1125000.00
Total Face Value Of Loan:
1125000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1125000.00
Total Face Value Of Loan:
1125000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1125000
Current Approval Amount:
1125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1139968.75
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1125000
Current Approval Amount:
1125000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1134562.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State