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 |
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 |
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 |
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 | - |
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