Entity Name: | THOMAS MAINTENANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS MAINTENANCE SERVICES, 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: | 16 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 1994 (30 years ago) |
Document Number: | 694961 |
FEI/EIN Number |
592118932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12150 SW 128 CT, MIAMI, FL, 33186, US |
Mail Address: | PO BOX 16-1068, MIAMI, FL, 33116, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS MARY K | President | 9800 SW 125 AVE, MIAMI, FL, 33186 |
THOMAS MILES | Chief Operating Officer | 9800 SW 125 AVE, MIAMI, FL, 33186 |
THOMAS MARY K | Agent | 9800 SW 125 AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 12150 SW 128 CT, SUITE 234, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 9800 SW 125 AVE, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-14 | THOMAS, MARY KPRES | - |
CHANGE OF MAILING ADDRESS | 2009-04-08 | 12150 SW 128 CT, SUITE 234, MIAMI, FL 33186 | - |
REINSTATEMENT | 1994-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1990-07-12 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000222303 | ACTIVE | 19-25228-CIV | UNITED STATES DISTRICT COURT | 2020-05-22 | 2025-06-01 | $30108.00 | DEONIZA DUNWOODY, 1211 NE 12TH AVE APT 102 C, HOMESTEAD, FL 33030 |
J10000183308 | TERMINATED | 1000000130084 | DADE | 2009-07-10 | 2030-02-16 | $ 3,283.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8529368501 | 2021-03-10 | 0455 | PPS | 16205 SW 117th Ave Unit 7, Miami, FL, 33177-1619 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4801707709 | 2020-05-01 | 0455 | PPP | 16205 SW 117TH AVE UNIT 7, MIAMI, FL, 33177 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State