Entity Name: | TOM & SON'S ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOM & SON'S ELECTRIC, 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: | 17 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2013 (11 years ago) |
Document Number: | P03000115886 |
FEI/EIN Number |
721575633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3876 FOX ROAD, PACE, FL, 32571 |
Mail Address: | 3876 FOX ROAD, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUVRES John R | President | 3876 FOX ROAD, PACE, FL, 32571 |
DOUVRES TERRI M | Treasurer | 3876 FOX ROAD, PACE, FL, 32571 |
DOUVRES TERRI M | Secretary | 3876 FOX ROAD, PACE, FL, 32571 |
DOUVRES TERRI M | Agent | 3876 FOX ROAD, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-27 | DOUVRES, TERRI M | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-27 | 3876 FOX ROAD, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State