Entity Name: | TOMMY'S SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOMMY'S SERVICES, 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: | 15 Nov 2002 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Mar 2004 (21 years ago) |
Document Number: | P02000123448 |
FEI/EIN Number |
900052880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 26005 65TH AVE. EAST, MYAKKA CITY, FL, 34251 |
Mail Address: | 26005 65TH AVE. EAST, MYAKKA CITY, FL, 34251 |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAEBER THOMAS | President | 26005 65TH AVE. E., MYAKKA CITY, FL, 34251 |
GRAEBER THOMAS | Director | 26005 65TH AVE. E., MYAKKA CITY, FL, 34251 |
GRAEBER TAMMY | Vice President | 26005 65TH AVE. E., MYAKKA CITY, FL, 34251 |
GRAEBER TAMMY | Director | 26005 65TH AVE. E., MYAKKA CITY, FL, 34251 |
PRATHER SHIRLEY S | Agent | 5425 11th Street Circle East, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 5425 11th Street Circle East, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-07 | PRATHER, SHIRLEY S | - |
NAME CHANGE AMENDMENT | 2004-03-11 | TOMMY'S SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State