Search icon

THOMAS MACHINERY OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS MACHINERY OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS MACHINERY OF CENTRAL FLORIDA, 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: 26 Sep 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P00000090485
FEI/EIN Number 651041847

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

Address: 5680 NORTHWEST 161ST STREET, MIAMI, FL, 33014
Mail Address: 5680 NORTHWEST 161ST STREET, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
HENEGAR JAMES R Treasurer 3620 PARK COURT, WESTON, FL, 33332
HENEGAR JAMES R Director 3620 PARK COURT, WESTON, FL, 33332
HENEGAR JACK N Vice President 2360 S.E. 8TH STREET, POMPANO BEACH, FL, 33062
HENEGAR JACK N Secretary 2360 S.E. 8TH STREET, POMPANO BEACH, FL, 33062
HENEGAR JACK N Director 2360 S.E. 8TH STREET, POMPANO BEACH, FL, 33062
HENEGAR JAMES R President 3620 PARK COURT, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State