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 |
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 |
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 | - |
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 |
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