Search icon

TOMES BUILDERS, INC.

Company Details

Entity Name: TOMES BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 2002 (22 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: P03000000032
FEI/EIN Number 141863988
Address: 825 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
Mail Address: 825 SE 47TH TERRACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHERRILL PATRICK Agent 825 SE 47TH TERRACE, CAPE CORAL, FL, 33904

President

Name Role Address
TOMES STEVE President 4057 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33904

Secretary

Name Role Address
TOMES STEVE Secretary 4057 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
TOMES STEVE Treasurer 4057 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33904

Director

Name Role Address
TOMES STEVE Director 4057 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33904

Vice President

Name Role Address
SHERRILL PATRICK Vice President 4057 COUNTRY CLUB BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 825 SE 47TH TERRACE, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2008-04-29 825 SE 47TH TERRACE, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2008-04-29 SHERRILL, PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 825 SE 47TH TERRACE, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-24
Domestic Profit 2002-12-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State