Search icon

THE THOMAS MORE COMPANY - Florida Company Profile

Company Details

Entity Name: THE THOMAS MORE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE THOMAS MORE COMPANY 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: 16 Jan 1976 (49 years ago)
Document Number: 493784
FEI/EIN Number 591673828

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

Address: 5701 S.W. 54TH TERRACE, MIAMI, FL, 33155
Mail Address: P.O. BOX 248524, CORAL GABLES, FL, 33124
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIELLO, THOMAS A. President P.O. BOX 248524, CORAL GABLES, FL, 33124
NATIELLO, THOMAS A. Director P.O. BOX 248524, CORAL GABLES, FL, 33124
Smith Jo Ann G Vice President P.O. BOX 248524, CORAL GABLES, FL, 33124
Smith Jo Ann G Director P.O. BOX 248524, CORAL GABLES, FL, 33124
LEEDS SCOTT W Agent 2828 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2828 Coral Way, Suite 540, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2011-10-27 LEEDS, SCOTT W -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 5701 S.W. 54TH TERRACE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1992-04-22 5701 S.W. 54TH TERRACE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State