Search icon

THOMAS MIDDLEBROOKS INC. - Florida Company Profile

Company Details

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

THOMAS MIDDLEBROOKS 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: 15 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000142735
FEI/EIN Number 300281351

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

Address: 5207 S.W. 148 AVE, MIRAMAR, FL, 33027
Mail Address: P.O. BOX 278932, MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MATTHEW President 5207 S.W. 148 AVE, MIAMAR, FL, 33027
MIDDLEBROOKS ANNA Vice President 5207 S.W. 148 AVE, MIRAMAR, FL, 33027
CARDONA ANITA Secretary 5207 SW 148 AVE, MIRAMAR, FL, 33027
THOMAS MATTHEW Agent 5207 S.W. 148 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-09 - -
CANCEL ADM DISS/REV 2007-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-15 5207 S.W. 148 AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2007-10-15 5207 S.W. 148 AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 5207 S.W. 148 AVE, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2008-10-14
Amendment 2007-11-09
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5455758002 2020-06-28 0491 PPP 474 Jax Estates Dr S, Jacksonville, FL, 32218-2507
Loan Status Date 2023-09-06
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville, DUVAL, FL, 32218-2507
Project Congressional District FL-04
Number of Employees 1
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State