Search icon

THOMAS R. SEDLEY, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS R. SEDLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS R. SEDLEY, 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: 22 Jun 1990 (35 years ago)
Document Number: L82602
FEI/EIN Number 650200129

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

Address: 10729 SW 104 ST, MIAMI, FL, 33176
Mail Address: 8706 CROSS COUNTRY DR, HUMBLE, TX, 77346
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fine David C Agent David C Fine, CPA, PA, MIAMI, FL, 33176
SEDLEY, THOMAS R. President 8706 CROSS COUNTRY DR, HUMBLE, TX, 77346
SEDLEY, THOMAS R. Secretary 8706 CROSS COUNTRY DR, HUMBLE, TX, 77346
SEDLEY, THOMAS R. Director 8706 CROSS COUNTRY DR, HUMBLE, TX, 77346

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Fine, David C -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 David C Fine, CPA, PA, 10729 SW 104 ST, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 10729 SW 104 ST, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-03-20 10729 SW 104 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State