Search icon

THOMAS H. INMAN, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS H. INMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS H. INMAN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 1977 (48 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: 524977
FEI/EIN Number 591719504

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

Address: 9999 NE 2 AVE, 215, MIAMI SHORES, FL, 33138
Mail Address: 9704 NE 2 AVE, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INMAN, THOMAS H. President 2660 PALMER PLACE, WESTON, FL, 33332
INMAN, THOMAS H. Director 2660 PALMER PLACE, WESTON, FL, 33332
INMAN, DOLORES A Secretary 2660 PALMER PLACE, WESTON, FL, 33332
INMAN, DOLORES A Vice President 2660 PALMER PLACE, WESTON, FL, 33332
INMAN, CATHIE M. Director 14340 GLENCAIRN ROAD, MIAMI LAKES, FL, 33016
INMAN, THOMAS Agent 2660 PALMER PLACE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 9999 NE 2 AVE, 215, MIAMI SHORES, FL 33138 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-07 2660 PALMER PLACE, WESTON, FL 33332 -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF MAILING ADDRESS 1989-06-28 9999 NE 2 AVE, 215, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State