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 |
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 |
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 | - |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1979129 | 0419700 | 1984-12-19 | BRYANT AND DUVAL STS., PERRY, FL, 32347 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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