Search icon

ROBERT THOMAS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT THOMAS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT THOMAS CONSTRUCTION, 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: 05 Nov 2004 (20 years ago)
Document Number: P04000152106
FEI/EIN Number 861119818

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

Address: 1430 Lagrange road, Freeport, FL, 32439, US
Mail Address: 1430 Lagrange road, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ROBERT Agent 1430 Lagrange road, Freeport, FL, 32439
Thomas Robert President 1430 Lagrange road, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1430 Lagrange road, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2023-04-07 1430 Lagrange road, Freeport, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 1430 Lagrange road, Freeport, FL 32439 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State