Search icon

TOMKATZ MOBILE HOME SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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