Search icon

THOMAS CONSTRUCTION & DESIGN, INC

Company Details

Entity Name: THOMAS CONSTRUCTION & DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000017497
FEI/EIN Number 043743889
Address: 2020 SOUTH US-1, MALABAR, FL, 32950
Mail Address: 2020 SOUTH US-1, MALABAR, FL, 32950
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS CHARLES L Agent 2030-A SOUTH US-1, MALABAR, FL, 32950

President

Name Role Address
THOMAS CHARLES L President 2020 SOUTH US-1, MALABAR, FL, 32950

Chief Executive Officer

Name Role Address
THOMAS CHARLES L Chief Executive Officer 2020 SOUTH US-1, MALABAR, FL, 32950

Secretary

Name Role Address
THOMAS SOPHIA L Secretary 2020 SOUTH US-1, MALABAR, FL, 32950

Treasurer

Name Role Address
THOMAS SOPHIA L Treasurer 2020 SOUTH US-1, MALABAR, FL, 32950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081237 THOMAS INTERIORS & EXTERIORS, EXPIRED 2010-09-03 2015-12-31 No data 2030-B SOUTH US 1, MALABAR, FL, 32950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2009-04-30 2020 SOUTH US-1, MALABAR, FL 32950 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2020 SOUTH US-1, MALABAR, FL 32950 No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
Domestic Profit 2002-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State