Search icon

THOMAS GRAPHICS, INC. - Florida Company Profile

Company Details

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

THOMAS GRAPHICS, 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: 01 Jul 1979 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 626679
FEI/EIN Number 591919317

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

Address: 4500 28TH ST NORTH, ST. PETERSBURG, FL, 33714, US
Mail Address: 4500 28TH ST NORTH, ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS, CHARLES E. Secretary 6100 BAHIA MAR #203, SAINT PETERSBURG, FL, 33704
THOMAS DAVID President 1148 MUROK WAY SOUTH, SAINT PETERSBURG, FL, 33705
THOMAS DAVID Agent 1148 MUROK WAY S., ST. PETERSBURG, FL, 33705
THOMAS, CHARLES E. Director 6100 BAHIA MAR #203, SAINT PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-28 1148 MUROK WAY S., ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 1996-02-20 THOMAS, DAVID -
CHANGE OF PRINCIPAL ADDRESS 1994-02-22 4500 28TH ST NORTH, ST. PETERSBURG, FL 33714 -
CHANGE OF MAILING ADDRESS 1994-02-22 4500 28TH ST NORTH, ST. PETERSBURG, FL 33714 -

Documents

Name Date
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State