Entity Name: | JON THOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JON THOMAS, 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: | 01 Jan 1983 (42 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | G08287 |
FEI/EIN Number |
592245657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 186 TOWNE CENTER CIR, SANFORD, FL, 32771 |
Mail Address: | 185 RIVER OAKS CIRCLE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUMINA, JON THOMAS | President | 185 RIVER OAKS CIRCLE, SANFORD, FL, 32771 |
GUMINA, KATHY V | Vice President | 185 RIVER OAKS CIRCLE, SANFORD, FL, 32771 |
THOMAS, JON | Agent | 185 RIVER OAKS CIR, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-23 | 185 RIVER OAKS CIR, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-05 | 186 TOWNE CENTER CIR, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2001-06-05 | 186 TOWNE CENTER CIR, SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-09 |
ANNUAL REPORT | 2007-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State