Search icon

THOMAS FRESH PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS FRESH PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS FRESH PRODUCE, 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: 30 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000086070
FEI/EIN Number 651133585

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

Address: 9905 CLINT MOORE ROAD, BOCA RATON, FL, 33496-1016
Mail Address: 9905 CLINT MOORE ROAD, BOCA RATON, FL, 33496-1016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN PETER J Director 9905 CLINT MOORE ROAD, BOCA RATON, FL, 334961016
THOMAS JEFFREY Director 9905 CLINT MOORE ROAD, BOCA RATON, FL, 334961016
THOMAS NORMAN Director 9905 CLINT MOORE ROAD, BOCA RATON, FL, 334961016
RUMBLE THEO J Director 9905 CLINT MOORE ROAD, BOCA RATON, FL, 334961016
THOMAS JOHN J Director 9905 CLINT MOORE ROAD, BOCA RATON, FL, 334961016
THOMAS STEPHEN J Director 9905 CLINT MOORE ROAD, BOCA RATON, FL, 334961016
JOHNSTON ANDREW J Agent 2335 E ATLANTIC BLVD, SUITE 301, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State