Entity Name: | THOMAS F. O'CONNOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS F. O'CONNOR, 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: | 24 Dec 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000003431 |
FEI/EIN Number |
371481509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 Braesgate Ln, TAMPA, FL, 33624, US |
Mail Address: | 4020 Braesgate Ln, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNOR THOMAS F | President | 4020 Braesgate Ln, TAMPA, FL, 33624 |
O'CONNOR THOMAS F | Agent | 4020 Braesgate Ln, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-10 | 4020 Braesgate Ln, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2018-02-10 | 4020 Braesgate Ln, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-10 | 4020 Braesgate Ln, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-30 | O'CONNOR, THOMAS F | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-03-02 |
ANNUAL REPORT | 2010-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State