Search icon

JAMES M. THOMAS, D.D.S., P.A. - Florida Company Profile

Company Details

Entity Name: JAMES M. THOMAS, D.D.S., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES M. THOMAS, D.D.S., P.A. 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: 08 Dec 1977 (47 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: 553388
FEI/EIN Number 591781124

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

Address: 1490 HIGHWAY 50, TITUSVILLE, FL, 32780
Mail Address: 2975 KNOX MCRAE DR., TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, JAMES M. Agent 2975 KNOX MCRAE DR., TITUSVILLE, FL, 32780
THOMAS, JAMES M. President 2975 KNOX MCRAE DR., TITUSVILLE, FL, 32780
THOMAS, JAMES M. Director 2975 KNOX MCRAE DR., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-03-23 1490 HIGHWAY 50, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 2975 KNOX MCRAE DR., TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 1985-02-22 1490 HIGHWAY 50, TITUSVILLE, FL 32780 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170812 TERMINATED 1000000457459 BREVARD 2013-01-09 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State