Entity Name: | THOMAS HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 May 1983 (42 years ago) |
Document Number: | 856404 |
FEI/EIN Number | 341319108 |
Address: | 308 WICKHAM RD N, STE G, C/O MERCEDES HOMES, INC., MELBOURNE, FL, 32935 |
Mail Address: | 308 WICKHAM RD N, STE G, C/O MERCEDES HOMES, INC., MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BUESCHER, MERCEDES | President | 830 KERRY DOWN CIRCLE, MELBOURNE, FL |
Name | Role | Address |
---|---|---|
BUESCHER, MERCEDES | Director | 830 KERRY DOWN CIRCLE, MELBOURNE, FL |
BUESCHER, THOMAS C. | Director | 156 BARBERRY LANE, PONTE VEDRA, FL |
BUESCHER, SUSAN | Director | 532 DEERFIELD DR., MELBOURNE, FL |
Name | Role | Address |
---|---|---|
BUESCHER, THOMAS C. | Vice President | 156 BARBERRY LANE, PONTE VEDRA, FL |
BUESCHER, SUSAN | Vice President | 532 DEERFIELD DR., MELBOURNE, FL |
Name | Role | Address |
---|---|---|
BUESCHER, DEAN E. | Secretary | 1336 STUTTGART, PALM BAY, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-08-02 | No data | No data |
NAME CHANGE AMENDMENT | 1983-11-03 | THOMAS HOMES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000206346 | ACTIVE | 1000000708395 | BREVARD | 2016-03-16 | 2036-03-23 | $ 5,634.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Date of last update: 02 Jan 2025
Sources: Florida Department of State