Entity Name: | THOMAS WELL DRILLING & CITRUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS WELL DRILLING & CITRUS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2016 (9 years ago) |
Document Number: | P04000024714 |
FEI/EIN Number |
200714484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 735, EAGLE LAKE, FL, 33839, US |
Address: | 462 HIBISEUS ST W, EAGLE LAKE, FL, 33839, US |
ZIP code: | 33839 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DANNY L | President | PO BOX 735, EAGLE LAKE, FL, 33839 |
THOMAS DANNY L | Treasurer | PO BOX 735, EAGLE LAKE, FL, 33839 |
THOMAS BETTY A | Vice President | PO BOX 735, EAGLE LAKE, FL, 33839 |
THOMAS DANNY L | Agent | 462 HIBISCUS STREET WEST, EAGLE LAKE, FL, 33839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-23 | THOMAS, DANNY L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 462 HIBISEUS ST W, EAGLE LAKE, FL 33839 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-02-23 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State