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 |
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 | - |
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 | - | - |
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 |
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) | |||||||||||||||||
|
||||||||||||||||||||||
11370278 | Department of Agriculture | 10.088 - LIVESTOCK INDEMNITY PROGRAM | 2011-07-19 | 2011-07-19 | AGRICULTURAL DISASTER RELIEF TRUST FUND: LIVESTOCK INDEMNITY PROGRAM (LIP) | |||||||||||||||||
|
||||||||||||||||||||||
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) | |||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State