Entity Name: | TOMKATZ MOBILE HOME SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMKATZ MOBILE HOME SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Aug 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 1994 (30 years ago) |
Document Number: | J29765 |
FEI/EIN Number |
592650485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2198 AVOCADO DR, PORT ORANGE, FL, 32128, US |
Mail Address: | 2198 AVOCADO DR, PORT ORANGE, FL, 32128, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas Janelle D | Vice President | 2198 AVOCADO DR, PORT ORANGE, FL, 32128 |
THOMAS, MICHAEL P. | President | 2198 AVOCADO DR, PORT ORANGE, FL, 32128 |
THOMAS, MICHAEL P. | Agent | 2198 AVOCADO DR, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 2198 AVOCADO DR, PORT ORANGE, FL 32128 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 2198 AVOCADO DR, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 2198 AVOCADO DR, PORT ORANGE, FL 32128 | - |
REINSTATEMENT | 1994-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1989-08-17 | THOMAS, MICHAEL P. | - |
REINSTATEMENT | 1988-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000978935 | TERMINATED | 1000000310819 | VOLUSIA | 2012-11-19 | 2022-12-14 | $ 490.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State