Search icon

THOMAS J. MNICH, P.A. - Florida Company Profile

Company Details

Entity Name: THOMAS J. MNICH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS J. MNICH, 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 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000121978
FEI/EIN Number 201808119

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

Address: 3618 1ST STREET SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3618 1ST STREET SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MNICH THOMAS J Director 3618 1ST STREET SOUTH, JACKSONVILLE BEACH, FL, 32250
BRANHAM JEB T Agent 166 A1A NORTH, PONTE VEDRA BEACH, FL, 32082
MNICH THOMAS J President 3618 1ST STREET SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-01-06 3618 1ST STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-04 3618 1ST STREET SOUTH, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State