Search icon

RANDY THOMAS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RANDY THOMAS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDY THOMAS CONSTRUCTION, 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: 22 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000063092
FEI/EIN Number 593724050

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

Address: 104 BUTLER CIRCLE, CRESTVIEW, FL, 32536
Mail Address: 104 BUTLER CIRCLE, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS RANDY J President 104 BUTLER CIRCLE, CRESTVIEW, FL, 32536
THOMAS RANDY J Director 104 BUTLER CIRCLE, CRESTVIEW, FL, 32536
THOMAS RANDY J Agent 104 BUTLER CIRCLE, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-25 104 BUTLER CIRCLE, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2009-04-25 104 BUTLER CIRCLE, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 104 BUTLER CIRCLE, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State