Search icon

THOMAS MAINTENANCE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65217
Loan Approval Amount (current) 65217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-1619
Project Congressional District FL-28
Number of Employees 12
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65692.28
Forgiveness Paid Date 2021-12-03
4801707709 2020-05-01 0455 PPP 16205 SW 117TH AVE UNIT 7, MIAMI, FL, 33177
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95929
Loan Approval Amount (current) 95929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 12
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96780.53
Forgiveness Paid Date 2021-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State