Search icon

THOMAS BROTHERS INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS BROTHERS INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS BROTHERS INDUSTRIES, 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: 10 Mar 1987 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J61224
FEI/EIN Number 592885050

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

Address: 1019 SHADICK DRIVE, ORANGE CITY, FL, 32763, US
Mail Address: 1019 SHADICK DRIVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MICHELLE Vice President 329 W. OHIO, ORANGE CITY, FL, 32763
THOMAS MICHAEL P President 329 W OHIO AVENUE, ORANGE CITY, FL, 32763
THOMAS MICHAEL P Agent 1019 SHADICK DRIVE, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-26 1019 SHADICK DRIVE, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2009-02-26 1019 SHADICK DRIVE, ORANGE CITY, FL 32763 -
REGISTERED AGENT NAME CHANGED 2008-04-29 THOMAS, MICHAEL P -
REINSTATEMENT 1997-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-08-19 1019 SHADICK DRIVE, ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000300041 LAPSED 2010-12513-CIDL VOLUSIA COUNTY 2011-04-08 2016-05-17 $52,052.35 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., C/O TERRI MRAZEK, 29W 170 BUTTERFIELD ROAD, SUITE 102, WARRENVILLE, IL 60555
J10000416229 LAPSED 2009 13258 CIDL 7 JUDIC CIRC VOLUSIA COUNTY,FL 2009-12-22 2015-03-18 $19,255.68 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-27
ANNUAL REPORT 2000-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State