Search icon

JACK THOMAS, INC.

Company Details

Entity Name: JACK THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Dec 1979 (45 years ago)
Document Number: 651870
FEI/EIN Number 59-1954912
Address: 411 Navarre Avenue, Coral Gables, FL 33134
Mail Address: 1825 Ponce De Leon, Box 450, Coral Gables, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS JACK K JR Agent 411 Navarre Avenue, Coral Gables, FL 33134

Director

Name Role Address
THOMAS, JACK K, Jr. Director 411 Navarre Avenue, Coral Gables, FL 33134

President

Name Role Address
THOMAS, JACK K, Jr. President 411 Navarre Avenue, Coral Gables, FL 33134

Secretary

Name Role Address
THOMAS, JACK K, Jr. Secretary 411 Navarre Avenue, Coral Gables, FL 33134

Vice President

Name Role Address
BLOCK, HENRY R Vice President 411 Navarre Avenue, Coral Gables, FL 33134
BLOCK, M. CATHERINE T Vice President 411 Navarre Avenue, Coral Gables, FL 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104872 BLUE SPRUCE RV RESORT EXPIRED 2012-10-29 2017-12-31 No data 25 SW 2ND AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 411 Navarre Avenue, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-04-01 411 Navarre Avenue, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 411 Navarre Avenue, Coral Gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12

Date of last update: 05 Feb 2025

Sources: Florida Department of State