Entity Name: | DONNY THOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Dec 2003 (21 years ago) |
Document Number: | P03000130877 |
FEI/EIN Number | 300213819 |
Address: | 1874 Beacon ST, Carrabelle, FL, 32322, US |
Mail Address: | 1874 BEACON ST, CARRABELLE, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DONALD E | Agent | 1874 Beacon ST, Carrabelle, FL, 32322 |
Name | Role | Address |
---|---|---|
Thomas Donald E | President | 1874 Beacon ST, Carrabelle, FL, 32322 |
Name | Role | Address |
---|---|---|
Thomas Connie L | Secretary | 1874 Beacon ST, Carrabelle, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-22 | 1874 Beacon ST, Carrabelle, FL 32322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-22 | 1874 Beacon ST, Carrabelle, FL 32322 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 1874 Beacon ST, Carrabelle, FL 32322 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-29 | THOMAS, DONALD E | No data |
NAME CHANGE AMENDMENT | 2003-12-10 | DONNY THOMAS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State