Entity Name: | 2022 THOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
2022 THOMAS, 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: | 07 Dec 2004 (20 years ago) |
Document Number: | P04000163888 |
FEI/EIN Number |
900215001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O PROTANOLAW.COM, 121 SOUTH 61ST TERRACE, HOLLYWOOD, FL, 33023, US |
Mail Address: | C/O PROTANOLAW.COM, 121 SOUTH 61ST TERRACE, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNARDO PROTANO, ESQ., P.A. | Agent | PROTANOLAW.COM BUILDING, HOLLYWOOD, FL, 33023 |
PROTANO, JR. GAETANO R | President | 401 SW 2ND PLACE, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | C/O PROTANOLAW.COM, 121 SOUTH 61ST TERRACE, SUITE A-1, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | C/O PROTANOLAW.COM, 121 SOUTH 61ST TERRACE, SUITE A-1, HOLLYWOOD, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | PROTANOLAW.COM BUILDING, 121 SOUTH 61ST TERRACE, SUITE A-1, HOLLYWOOD, FL 33023 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State