Entity Name: | PAKALOMATTOM THOMAS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAKALOMATTOM THOMAS ENTERPRISES, 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: | 13 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Dec 2011 (13 years ago) |
Document Number: | P05000084430 |
FEI/EIN Number |
203806319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19335 124th st, live oak, FL, 32060, US |
Mail Address: | P O BOX 8629, coral springs, FL, 33075, US |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANACHERIL MURPHY A | President | 19335 124th st, live oak, FL, 32060 |
KANACHERIL ABRAHAM T | Vice President | 19335 124th st, live oak, FL, 32060 |
KANACHERIL MURPHY A | Agent | 19335 124th st, live oak, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-22 | 19335 124th st, live oak, FL 32060 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-10 | KANACHERIL, MURPHY A | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 19335 124th st, live oak, FL 32060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 19335 124th st, live oak, FL 32060 | - |
AMENDMENT | 2011-12-19 | - | - |
AMENDMENT | 2008-12-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State