Search icon

TOMMYZ PLUMB CRAZY INC - Florida Company Profile

Company Details

Entity Name: TOMMYZ PLUMB CRAZY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMYZ PLUMB CRAZY 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000051513
FEI/EIN Number 161722563

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

Address: 18A ATLANTIC OAKS CIR., A, ST AUGUSTINE, FL, 32080
Mail Address: 18A ATLANTIC OAKS CIR., A, ST AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER THOMAS M President 18A ATLANTIC OAKS CIR., SAINT AUGUSTINE, FL, 32080
COOPER CLAYTON T Vice President 18B ATLANTIC OAKS CIR., SAINT AUGUSTINE, FL, 32080
SHAW VICTORIA M Secretary 18A ATLANTIC OAKS CIR., SAINT AUGUSTINE, FL, 32080
COOPER THOMAS M Treasurer 18A ATLANTIC OAKS CIR., SAINT AUGUSTINE, FL, 32080
COOPER THOMAS M Agent 18 A. ATLANTIC OAKS CIR, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2010-09-29 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-03 18 A. ATLANTIC OAKS CIR, A, SAINT AUGUSTINE, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-03 18A ATLANTIC OAKS CIR., A, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2008-07-03 18A ATLANTIC OAKS CIR., A, ST AUGUSTINE, FL 32080 -
REGISTERED AGENT NAME CHANGED 2006-03-20 COOPER, THOMAS M -

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-14
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-08-31
ANNUAL REPORT 2006-03-20
Domestic Profit 2005-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State