Search icon

THOMAS ACRES, INC - Florida Company Profile

Company Details

Entity Name: THOMAS ACRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS ACRES, 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: 24 May 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: 401808
FEI/EIN Number 591430245

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

Address: 108 S. GLEN AVE, TAMPA, FL, 33609
Mail Address: 108 S. GLEN AVE, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART ALAN President 108 S. GLEN AVE, TAMPA, FL, 33609
STEWART ALAN Treasurer 108 S. GLEN AVE, TAMPA, FL, 33609
STEWART GREG Vice President 543 RIVER PLANTATION RD., CRAWFORDVILLE, FL, 32327
ALAN STEWART Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-09 108 S. GLEN AVE, TAMPA, FL 33609 -
AMENDMENT 2022-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 108 S. GLEN AVE, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2022-08-09 108 S. GLEN AVE, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2022-08-09 ALAN STEWART -
REINSTATEMENT 2020-02-11 - -
AMENDMENT 2020-02-10 - COURT ORDER VACATING THE VOLUNTARY DISSOLUTION FILED 8/27/2018
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
VOLUNTARY DISS W/ NOTICE 2018-08-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
Amendment 2022-08-09
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-29
Reinstatement 2020-02-11
Court Order 2020-02-10
CORAPVDWN 2018-08-27
ANNUAL REPORT 2018-02-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11403971 Department of Agriculture 10.088 - LIVESTOCK INDEMNITY PROGRAM 2011-08-03 2011-08-03 AGRICULTURAL DISASTER RELIEF TRUST FUND: LIVESTOCK INDEMNITY PROGRAM (LIP)
Recipient THOMAS ACRES INC
Recipient Name Raw THOMAS ACRES INC
Recipient Address 6091 S PLEASANT GROVE RD, INVERNESS, CITRUS, FLORIDA, 34452-8386, UNITED STATES
Obligated Amount 748.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11370278 Department of Agriculture 10.088 - LIVESTOCK INDEMNITY PROGRAM 2011-07-19 2011-07-19 AGRICULTURAL DISASTER RELIEF TRUST FUND: LIVESTOCK INDEMNITY PROGRAM (LIP)
Recipient THOMAS ACRES INC
Recipient Name Raw THOMAS ACRES INC
Recipient Address 6091 S PLEASANT GROVE RD, INVERNESS, CITRUS, FLORIDA, 34452-8386, UNITED STATES
Obligated Amount 10456.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9162244 Department of Agriculture 10.089 - LIVESTOCK FORAGE DISASTER PROGRAM 2010-02-01 2010-02-01 AGRICULTURAL DISASTER ASSISTANCE TRANSITION FUND: LIVESTOCK FORAGE PROGRAM (LFP)
Recipient THOMAS ACRES INC
Recipient Name Raw THOMAS ACRES INC
Recipient Address 6091 S PLEASANT GROVE RD, INVERNESS, CITRUS, FLORIDA, 34452-8386, UNITED STATES
Obligated Amount 5730.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State