Entity Name: | LAW OFFICE OF JAMES M. THOMAS, ESQ., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAW OFFICE OF JAMES M. THOMAS, ESQ., P.A. 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 Feb 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000035752 |
FEI/EIN Number |
200672050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1581 MAIN STREET, DUNEDIN, FL, 34698 |
Mail Address: | 1581 MAIN STREET, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JAMES M | Director | 1581 MAIN STREET, DUNEDIN, FL, 34698 |
THOMAS JAMES M | Agent | 1581 MAIN STREET, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-10 | 1581 MAIN STREET, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2010-03-10 | 1581 MAIN STREET, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 1581 MAIN STREET, DUNEDIN, FL 34698 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000152802 | TERMINATED | 1000000446701 | PINELLAS | 2012-12-28 | 2023-01-16 | $ 626.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-01-30 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-01-04 |
ANNUAL REPORT | 2005-01-04 |
Domestic Profit | 2004-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State