Search icon

THOMAS FLOOR COVERING, INC - Florida Company Profile

Company Details

Entity Name: THOMAS FLOOR COVERING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS FLOOR COVERING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000146550
FEI/EIN Number 200488699

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5252 11 th STREET, ZEPHYRHILLS, FL, 33542, US
Mail Address: 5252 11 th STREET, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS EDWARD W President 5252 11th STREET, ZEPHYRHILLS, FL, 33542
THOMAS EDWARD J Agent 5252 11th STREET, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 5252 11th STREET, ZEPHYRHILLS, FL 33542 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 5252 11 th STREET, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2013-04-08 5252 11 th STREET, ZEPHYRHILLS, FL 33542 -
REINSTATEMENT 2011-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2004-07-26 THOMAS, EDWARD JR -

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-05
REINSTATEMENT 2011-06-01
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-10-24
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State