Search icon

THOMAS CONSULTING TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: THOMAS CONSULTING TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS CONSULTING TECHNOLOGIES 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: 27 May 2004 (21 years ago)
Date of dissolution: 04 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: P04000084572
FEI/EIN Number 201175316

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

Address: 9012 SW 208 TER, MIAMI, FL, 33189, US
Mail Address: 9012 SW 208 TER, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAWN M President 9012 SW 208 TER, MIAMI, FL, 33189
THOMAS JAMES P Vice President 9012 SW 208 TER, MIAMI, FL, 33189
THOMAS JAMES P Agent 9012 SW 208 TER, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 9012 SW 208 TER, MIAMI, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2009-09-11 9012 SW 208 TER, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2009-09-11 9012 SW 208 TER, MIAMI, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000193619 ACTIVE 1000000707653 DADE 2016-03-09 2036-03-17 $ 8,892.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001037932 TERMINATED 1000000690351 MIAMI-DADE 2015-08-07 2035-12-04 $ 2,419.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001159905 TERMINATED 1000000516834 DADE 2013-06-18 2033-06-26 $ 2,326.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State