Search icon

THOMAS J. FALVEY, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS J. FALVEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS J. FALVEY, 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: 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: 26 Jan 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F64483
FEI/EIN Number 592160274

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

Address: 201 NE 8TH AVE, OCALA, FL, 34470, US
Mail Address: 201 NE 8TH AVE, 201 N.E. EIGHT AVE., OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALVEY JAMES G President 821 SE 13TH ST, OCALA, FL 00000, FL, 34471
FALVEY JAMES G Secretary 821 SE 13TH ST, OCALA, FL 00000, FL, 34471
FALVEY JAMES G Treasurer 821 SE 13TH ST, OCALA, FL 00000, FL, 34471
FALVEY JAMES G Director 821 SE 13TH ST, OCALA, FL 00000, FL, 34471
DINKINS, LEWIS E. Agent 201 NE 8TH AVE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-27 201 NE 8TH AVE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 1994-06-27 201 NE 8TH AVE, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-27 201 NE 8TH AVE, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 1986-04-07 DINKINS, LEWIS E. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000465343 LAPSED 2014-CA-73 MARION COUNTY 2014-04-08 2019-04-24 $20,574.89 HMX, LLC, 1700 EAST TOUHY AVENUE, DES PLAINES, IL 60018

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State