Entity Name: | THOMAS AUTO MART INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS AUTO MART 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: | 27 Feb 1977 (48 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Apr 2009 (16 years ago) |
Document Number: | 556084 |
FEI/EIN Number |
030567078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13815 21ST STREET, DADE CITY, FL, 33525, US |
Mail Address: | 13815 21ST STREET, DADE CITY, FL, 33525, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODI SHANNON K | President | 13815 21ST STREET, DADE CITY, FL, 33525 |
BODI SHANNON K | Agent | 11109 Fort King Rd, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-15 | 11109 Fort King Rd, DADE CITY, FL 33525 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-15 | BODI, SHANNON K | - |
CANCEL ADM DISS/REV | 2009-04-17 | - | - |
AMENDMENT AND NAME CHANGE | 2009-04-17 | THOMAS AUTO MART INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 13815 21ST STREET, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 13815 21ST STREET, DADE CITY, FL 33525 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1987-04-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-08-15 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5255047109 | 2020-04-13 | 0455 | PPP | 13815 21st Street N/A, DADE CITY, FL, 33525-4627 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5859018402 | 2021-02-09 | 0455 | PPS | 13815 21st St N/A, Dade City, FL, 33525-4627 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State