Search icon

TOM'S FOODS INC. - Florida Company Profile

Company Details

Entity Name: TOM'S FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jun 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 856843
FEI/EIN Number 581516963

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

Address: 900 8TH ST., COLUMBUS, GA, 31901-2867, US
Mail Address: PO BOX 60, ATTN: TAX DEPT, COLUMBUS, GA, 31902-0060, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SANDERS SHARON M Treasurer 900 8TH ST., COLUMBUS, GA, 319012867
DIVIN ROLLAND G President 900 8TH ST., COLUMBUS, GA, 319012867
DIVIN ROLLAND G Director 900 8TH ST., COLUMBUS, GA, 319012867
BARKER GERALD R Vice President 900 8TH ST., COLUMBUS, GA, 319012867
HEARP WYATT F Vice President 900 8TH ST., COLUMBUS, GA, 319012867
HEISLEY MICHAEL E Director 900 8TH ST., COLUMBUS, GA, 319012867
SAGE ANDREW G.C. M Director 900 8TH ST., COLUMBUS, GA, 319012867
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2003-04-25 900 8TH ST., COLUMBUS, GA 31901-2867 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-25 900 8TH ST., COLUMBUS, GA 31901-2867 -
REINSTATEMENT 1998-11-23 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-04-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-04-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-06-04
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-07-21
REINSTATEMENT 1998-11-23
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1979129 0419700 1984-12-19 BRYANT AND DUVAL STS., PERRY, FL, 32347
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1984-12-19
Case Closed 1985-02-22

Related Activity

Type Complaint
Activity Nr 70929641
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D02 I
Issuance Date 1985-01-14
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1985-01-14
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1985-01-14
Abatement Due Date 1985-01-22
Nr Instances 1
Nr Exposed 3

Date of last update: 01 Apr 2025

Sources: Florida Department of State