Search icon

THOMYAK, INC.

Company Details

Entity Name: THOMYAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000013449
FEI/EIN Number 364521957
Address: 5605 ELAINE DRIVE, ZEPHYRHILLS, FL, 33541
Mail Address: 32789 Eiland Blvd #45, --, Wesley Chapel, FL, 33545, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS DAVID B Agent 5605 ELAINE DRIVE, ZEPHYRHILLS, FL, 33541

President

Name Role Address
THOMAS DAVID B President 5605 ELAINE DRIVE, ZEPHYRHILLS, FL, 33541

Director

Name Role Address
THOMAS DAVID B Director 5605 ELAINE DRIVE, ZEPHYRHILLS, FL, 33541
THOMAS SUSAN H Director 5605 ELAINE DRIVE, ZEPHYRHILLS, FL, 33541

Secretary

Name Role Address
THOMAS SUSAN H Secretary 5605 ELAINE DRIVE, ZEPHYRHILLS, FL, 33541

Treasurer

Name Role Address
THOMAS SUSAN H Treasurer 5605 ELAINE DRIVE, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-04 5605 ELAINE DRIVE, ZEPHYRHILLS, FL 33541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014952 LAPSED 07-5163-CI-08 CIR CRT 6TH JUD CIR PINELLAS 2008-07-31 2013-08-22 $30800.49 SUNCOAST ROOFERS SUPPLY, INC, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613

Documents

Name Date
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State