Search icon

THOMAS PRINCE FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS PRINCE FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS PRINCE FLOORING, 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: 05 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000146838
FEI/EIN Number 412117786

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

Address: 20543 MICKENS DRIVE, DADE CITY, FL, 33523, US
Mail Address: 20543 MICKENS DRIVE, DADE CITY, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE THOMAS E President 20543 MICKENS DRIVE, DADE CITY, FL, 33523
PRINCE THOMAS E Agent 20543 MICKENS DRIVE, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 20543 MICKENS DRIVE, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2015-04-30 20543 MICKENS DRIVE, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 20543 MICKENS DRIVE, DADE CITY, FL 33523 -
REGISTERED AGENT NAME CHANGED 2010-04-29 PRINCE, THOMAS E -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State