Search icon

TOM PARK & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TOM PARK & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM PARK & COMPANY, 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: 06 Nov 1985 (39 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H84250
FEI/EIN Number 592615252

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

Address: 219 S HAGGIN, RED LODGE, MT, 59068, US
Mail Address: 3516 54TH ST W, BILLINGS, MT, 59106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK, THOMAS R. Director 3516 54TH ST W, BILLINGS, MT
PARK, THOMAS R. President 3516 54TH ST W, BILLINGS, MT
HANLEY PATRICK M Agent 700 N WICKHAM RD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-29 219 S HAGGIN, RED LODGE, MT 59068 -
REGISTERED AGENT NAME CHANGED 1996-04-29 HANLEY, PATRICK M -
REGISTERED AGENT ADDRESS CHANGED 1996-04-29 700 N WICKHAM RD, SUITE 208, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 1996-04-29 219 S HAGGIN, RED LODGE, MT 59068 -
REINSTATEMENT 1992-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State