Search icon

THOMAHAWK INC. - Florida Company Profile

Company Details

Entity Name: THOMAHAWK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAHAWK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2012 (12 years ago)
Document Number: P04000141879
FEI/EIN Number 201756983

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

Address: 10097 East Gobbler Dr, FLORAL CITY, FL, 34436, US
Mail Address: 10097 E. GOBBLER DR., FLORAL CITY, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JANET C President 10097 E. GOBBLER DR., FLORAL CITY, FL, 34436
THOMAS JOHN M Vice President 10097 E GOBBLER DR, FLORAL CITY, FL, 34436
THOMAS JOHN M Secretary 10097 E GOBBLER DR, FLORAL CITY, FL, 34436
THOMAS John M Agent 10097 E. GOBBLER DR., FLORAL CITY, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003930 BEST FLOORING CENTER OF CITRUS COUNTY ACTIVE 2021-01-08 2026-12-31 - 10097 EAST GOBBLER DRIVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 138 N Florida Ave, Inverness, FL 34453 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 138 N Florida Ave, Inverness, FL 34453 -
CHANGE OF MAILING ADDRESS 2025-01-28 138 N Florida Ave, Inverness, FL 34453 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 10097 East Gobbler Dr, FLORAL CITY, FL 34436 -
REGISTERED AGENT NAME CHANGED 2013-01-26 THOMAS, John M -
REINSTATEMENT 2012-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State