Search icon

THOM-INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: THOM-INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOM-INTERNATIONAL, 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: 03 Aug 1982 (43 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: F93139
FEI/EIN Number 070267679

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

Address: 15 ANNE ST, SPRINGFIELD, MA, 01104
Mail Address: 15 ANNE ST, SPRINGFIELD, MA, 01104
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRONOSTALSKI TED President 15 ANNE ST, SPRINGFIELD, MA, 01104
GRONOSTALSKI TED Director 15 ANNE ST, SPRINGFIELD, MA, 01104
GRONOSTALSKI CHESTER Vice President 19 B FRONT ST, PALMER, MA, 01080
GRONOSTALSKI CHESTER Director 19 B FRONT ST, PALMER, MA, 01080
GRONOSTALSKI STEVEN Treasurer 2224 SHEPARD AVE, HAMDEN, CT
GRONOSTALSKI STEVEN Secretary 2224 SHEPARD AVE, HAMDEN, CT
GRONOSTALSKI STEVEN Director 2224 SHEPARD AVE, HAMDEN, CT
WILLIAMS RILEY Agent 2906 CORINTHIAN AVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 15 ANNE ST, SPRINGFIELD, MA 01104 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 2906 CORINTHIAN AVE, 5, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2006-08-04 15 ANNE ST, SPRINGFIELD, MA 01104 -
REGISTERED AGENT NAME CHANGED 2006-08-04 WILLIAMS, RILEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2006-08-04
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-18
ANNUAL REPORT 1997-02-11
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State