Search icon

THOS. STEIN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOS. STEIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: M23717
FEI/EIN Number 592606482
Address: 78 B RICKER AVE., SANTA ROSA BCH, FL, 32459, US
Mail Address: 78 B RICKER AVE., SANTA ROSA BCH, FL, 32459, US
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN JANET President 268 W. POINT WASHINGTON RD, SANTA ROSA BEACH, FL, 32459
STEIN JANET Director 268 W. POINT WASHINGTON RD, SANTA ROSA BEACH, FL, 32459
Stein Sarah Agent 78 B RICKER AVE., SANTA ROSA BCH, FL, 32459
Stein Sarah S Chief Operating Officer 294 West Point Washington Road, Santa Rosa Beach, FL, 32459

Form 5500 Series

Employer Identification Number (EIN):
592606482
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2025-05-15 - -
REGISTERED AGENT NAME CHANGED 2024-04-08 Stein, Sarah -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 78 B RICKER AVE., SANTA ROSA BCH, FL 32459 -
CHANGE OF MAILING ADDRESS 2010-04-28 78 B RICKER AVE., SANTA ROSA BCH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 78 B RICKER AVE., SANTA ROSA BCH, FL 32459 -
NAME CHANGE AMENDMENT 1986-10-03 THOS. STEIN, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-25

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105837.00
Total Face Value Of Loan:
105837.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96100.00
Total Face Value Of Loan:
96100.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$105,837
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $105,837
Jobs Reported:
11
Initial Approval Amount:
$96,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$96,850.11
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $96,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State