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 (61 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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOM THUMB FOOD STORES, INC. PROFIT SHARING PLAN | 2011 | 591034928 | 2013-05-22 | TOM THUMB FOOD STORES, INC. | 112 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591034928 |
Plan administrator’s name | TOM THUMB FOOD STORES, INC. |
Plan administrator’s address | 97 WEST OKEECHOBEE ROAD, HIALEAH, FL, 33010 |
Administrator’s telephone number | 3058855451 |
Signature of
Role | Plan administrator |
Date | 2013-05-22 |
Name of individual signing | SANDRA MCCARTHY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-12-01 |
Business code | 445120 |
Sponsor’s telephone number | 3058855451 |
Plan sponsor’s address | 97 WEST OKEECHOBEE ROAD, HIALEAH, FL, 33010 |
Plan administrator’s name and address
Administrator’s EIN | 591034928 |
Plan administrator’s name | TOM THUMB FOOD STORES, INC. |
Plan administrator’s address | 97 WEST OKEECHOBEE ROAD, HIALEAH, FL, 33010 |
Administrator’s telephone number | 3058855451 |
Signature of
Role | Plan administrator |
Date | 2012-05-22 |
Name of individual signing | SANDRA MCCARTHY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1982-12-01 |
Business code | 445120 |
Sponsor’s telephone number | 3058855451 |
Plan sponsor’s address | 97 WEST OKEECHOBEE ROAD, HIALEAH, FL, 33010 |
Plan administrator’s name and address
Administrator’s EIN | 591034928 |
Plan administrator’s name | TOM THUMB FOOD STORES, INC. |
Plan administrator’s address | 97 WEST OKEECHOBEE ROAD, HIALEAH, FL, 33010 |
Administrator’s telephone number | 3058855451 |
Signature of
Role | Plan administrator |
Date | 2011-06-08 |
Name of individual signing | SANDRA MCCARTHY |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7757557010 | 2020-04-08 | 0455 | PPP | 97 W OKEECHOBEE RD, HIALEAH, FL, 33010-4721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9058898504 | 2021-03-12 | 0455 | PPS | 97 W Okeechobee Rd, Hialeah, FL, 33010-4721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State