Search icon

THOMAS COOLING & HEATING INC. - Florida Company Profile

Company Details

Entity Name: THOMAS COOLING & HEATING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS COOLING & HEATING 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: 25 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: P04000056001
FEI/EIN Number 592980916

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

Address: 4327 ACACIA DR., PENSACOLA, FL, 32503
Mail Address: 4327 ACACIA DR., PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JAMES C President 2 FAIRFAX CIR., PENSACOLA, FL, 32503
THOMAS WILLIE GII Vice President 4327 ACACIA DR., PENSACOLA, FL, 32503
THOMAS DESEREA A Treasurer 4327 ACACIA DR., PENSACOLA, FL, 32503
THOMAS CHARLENE L Secretary 2 FAIRFAX CIR, PENSACOLA, FL, 32503
THOMAS ANNIE J Treasurer 4327 ACACIA DR., PENSACOLA, FL, 32503
THOMAS LORI C Director 4327 ACACIA DR., PENSACOLA, FL, 32503
THOMAS WILLIE GII Agent 4327 ACACIA DR., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-01-11 THOMAS, WILLIE G, II -

Documents

Name Date
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State