Search icon

THOMAS GEORGE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS GEORGE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS GEORGE ASSOCIATES, 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: 14 Jun 2004 (21 years ago)
Date of dissolution: 03 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P04000091200
FEI/EIN Number 270093622

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

Address: 4519 George Rd, SUITE 100, TAMPA, FL, 33634, US
Mail Address: 4519 George Rd, SUITE 100, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VACCA DEBBIE Agent 12912 TAR FLOWER DRIVE, TAMPA, FL, 33626
HOGAN PAMELA President 10 LARKFIELD ROAD, EAST NORTHPORT, NY, 11731
HOGAN KEVIN J Vice President 4515 GEORGE ROAD SUITE 355, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 4519 George Rd, SUITE 100, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2016-01-15 4519 George Rd, SUITE 100, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2011-04-27 VACCA, DEBBIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State