Entity Name: | THOMAS FISH COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS FISH COMPANY, 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: | 19 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | P01000018586 |
FEI/EIN Number |
593412657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 117, EAGLE LAKE, FL, 33839 |
Address: | 751 N 10 ST, EAGLE LAKE, FL, 33839 |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS Victor R | Director | 331 S FELTON ST, EAGLE LAKE, FL, 33839 |
THOMAS KENDALL B | Director | 362 FELTON ST, EAGLE LAKE, FL, 33839 |
Groene Sharen | Director | Po Box 412, Eagle Lake, FL, 33839 |
Cribbs Karen | Director | Marshall St, Eagle Lake, FL, 33839 |
Thomas Timothy W | Mr | 2024 Gerber Dary Rd, Winter Haven, FL, 33880 |
Groene Sharen M | Agent | 1027 Thomas Rd, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-11-07 | 1027 Thomas Rd, Winter Haven, FL 33881 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-07 | Groene, Sharen M | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-16 | 751 N 10 ST, EAGLE LAKE, FL 33839 | - |
CANCEL ADM DISS/REV | 2003-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2003-10-16 | 751 N 10 ST, EAGLE LAKE, FL 33839 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2018-09-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State