Search icon

THOMAS CROOK FLOOR COVERING INC.

Company Details

Entity Name: THOMAS CROOK FLOOR COVERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: P04000005093
FEI/EIN Number 200569582
Address: 9180 S US HWY 441, Ocala, FL, 34480, US
Mail Address: PO BOX 126, SUMMERFIELD, FL, 34492, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
CROOK THOMAS Agent 2430 SE 108th Ln, Ocala, FL, 34480

Director

Name Role Address
CROOK THOMAS Director 2430 SE 108th Ln, Ocala, FL, 34480

President

Name Role Address
CROOK THOMAS President 2430 SE 108th Ln, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102426 EAST COAST FLOORING ACTIVE 2024-08-28 2029-12-31 No data P.O. BOX 126, SUMMERFIELD, FL, 34492

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 2430 SE 108th Ln, Ocala, FL 34480 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 9180 S US HWY 441, Ocala, FL 34480 No data
REINSTATEMENT 2011-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-05-02 9180 S US HWY 441, Ocala, FL 34480 No data
REINSTATEMENT 2006-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State