Search icon

EDWARD THOMAS COMPANY - Florida Company Profile

Company Details

Entity Name: EDWARD THOMAS COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDWARD THOMAS COMPANY 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: 02 Oct 1987 (38 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: J95849
FEI/EIN Number 650009202

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

Address: 4532 River Ridge Dr., Leesburg, FL, 34748, US
Mail Address: 4532 River Ridge Dr., Leesburg, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckett Edward President 4532 River Ridge Dr., Leesburg, FL, 34748
BECKETT, EDWARD THOMAS Agent 4532 River Ridge Dr, Leesburg, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 4532 River Ridge Dr., Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2020-04-22 4532 River Ridge Dr., Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 4532 River Ridge Dr, Leesburg, FL 33477 -
REGISTERED AGENT NAME CHANGED 1990-09-19 BECKETT, EDWARD THOMAS -

Documents

Name Date
Voluntary Dissolution 2022-03-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7461059006 2021-05-25 0455 PPP 1610 N 25th St Apt 8, Fort Pierce, FL, 34947-1996
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7056
Loan Approval Amount (current) 7056
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34947-1996
Project Congressional District FL-21
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7070.5
Forgiveness Paid Date 2021-08-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State