Search icon

THOMAS MR HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS MR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS MR HOLDINGS, 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: 16 Mar 2005 (20 years ago)
Date of dissolution: 04 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: P05000043810
FEI/EIN Number 760786097

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

Address: 4710 NE 5TH AVE, FT LAUDERDALE, FL, 33334, US
Mail Address: PO BOX 23482, FORT LAUDERDALE, FL, 33307, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO-GIL IHOSVANNY Director 735 NE 40 CT, OAKLAND PARK, FL, 33334
RANERI DOMINICK J Agent 4710 NE 5TH AVE, FT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066900 CLOVERLEAF TRANSPORT EXPIRED 2018-06-10 2023-12-31 - PO BOX 23482, FT LAUDERDALE, FL, 33307
G15000104409 CLOVERLEAF TOWING AND TRANSPORT EXPIRED 2015-10-12 2020-12-31 - 4710 NE 5 AVE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-07-26 - -
CHANGE OF MAILING ADDRESS 2018-03-13 4710 NE 5TH AVE, FT LAUDERDALE, FL 33334 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-04
Amendment 2018-07-26
ANNUAL REPORT 2018-03-13
Off/Dir Resignation 2017-03-27
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State