Search icon

TOM'S MOBILE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S MOBILE HOMES, 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: 25 Apr 2001 (24 years ago)
Document Number: P01000042267
FEI/EIN Number 592426724

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

Address: 4460 Brady Rd., ST CLOUD, FL, 34772, US
Mail Address: 4460 Brady Rd., ST CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUNDEL THOMAS A Officer 3344 HENRY J AVE, ST CLOUD, FL, 34772
Grundel Edward P Director 4460 Brady Rd., ST CLOUD, FL, 34772
Grundel Misty Officer 4460 Brady Rd., ST CLOUD, FL, 34772
GRUNDEL Edward P Agent 4460 Brady Rd., ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 4460 Brady Rd., ST CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2017-02-21 4460 Brady Rd., ST CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2017-02-21 GRUNDEL, Edward P -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 4460 Brady Rd., ST CLOUD, FL 34772 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2017-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State