Search icon

W. THOMAS CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: W. THOMAS CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W. THOMAS CONSTRUCTION CORPORATION 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: 28 Mar 1984 (41 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: G93598
FEI/EIN Number 592405862

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

Address: 6741 sw 128 st, MIAMI, FL, 33156, US
Mail Address: P.O. BOX 565606, MIAMI, FL, 33256, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN, WILLIAM T. President 6300 sw 104 st, miami, FL, 33156
BROWN WILLIAM T Agent 6300 sw 104 st, miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046989 THE HEMINGWAY WEST PALM BEACH EXPIRED 2010-05-28 2015-12-31 - PO BOX 565606, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 6741 sw 128 st, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6300 sw 104 st, 33156, miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-01-06 BROWN, WILLIAM TIII -
CHANGE OF MAILING ADDRESS 1999-04-29 6741 sw 128 st, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000541103 TERMINATED 1000000461778 MIAMI-DADE 2013-03-04 2033-03-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000541111 TERMINATED 1000000461779 MIAMI-DADE 2013-03-04 2023-03-06 $ 857.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000753991 TERMINATED 1000000239834 DADE 2011-11-07 2021-11-17 $ 802.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000754007 TERMINATED 1000000239835 DADE 2011-11-07 2031-11-17 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State