Search icon

THOMAS BUILDERS, INC.

Company Details

Entity Name: THOMAS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000077234
FEI/EIN Number 202940410
Address: 195 JEFFERSON STREET, FORT MYERS BEACH, FL, 33931, US
Mail Address: 195 JEFFERSON STREET, FORT MYERS BEACH, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS FRANK S Agent 195 JEFFERSON STREET, FORT MYERS BEACH, FL, 33931

President

Name Role Address
THOMAS FRANK S President 195 JEFFERSON STREET, FORT MYERS BEACH, FL, 33931

Secretary

Name Role Address
MURPHIE LYDIA Secretary 195 JEFFERSON STREET, FORT MYERS BEACH, FL, 33931

Vice President

Name Role Address
FRANK DAVID Vice President POST OFFICE BOX 233, CAPTIVA, FL, 33924

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 195 JEFFERSON STREET, FORT MYERS BEACH, FL 33931 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 195 JEFFERSON STREET, FORT MYERS BEACH, FL 33931 No data
CHANGE OF MAILING ADDRESS 2016-04-11 195 JEFFERSON STREET, FORT MYERS BEACH, FL 33931 No data
REGISTERED AGENT NAME CHANGED 2012-04-30 THOMAS, FRANK SP No data
AMENDMENT 2011-05-02 No data No data
AMENDMENT 2010-01-06 No data No data
AMENDMENT 2006-08-21 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-08-03
AMENDED ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State