Search icon

ANDREW THOMAS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ANDREW THOMAS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDREW THOMAS CONSTRUCTION, 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 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000045374
FEI/EIN Number 200943206

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

Address: 1380 BAYSHORE DR, FT. PIERCE, FL, 34949
Mail Address: PO BOX 3285, FT. PIERCE, FL, 34948
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ANDREW R President 1380 BAYSHORE DR, FORT PIERCE, FL, 34949
THOMAS ANDREW R Treasurer 1380 BAYSHORE DR, FORT PIERCE, FL, 34949
THOMAS ANDREW R Director 1380 BAYSHORE DR, FORT PIERCE, FL, 34949
FITZPATRICK FAYE C Agent 1380 BAYSHORE DR, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1380 BAYSHORE DR, FT. PIERCE, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1380 BAYSHORE DR, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2007-03-25 FITZPATRICK, FAYE C -
CHANGE OF MAILING ADDRESS 2005-03-01 1380 BAYSHORE DR, FT. PIERCE, FL 34949 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State