Entity Name: | THOMAS CONSTRUCTION OF LAKE CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS CONSTRUCTION OF LAKE CITY, 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: | 27 Jun 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: | P05000091420 |
FEI/EIN Number |
203142755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 547 SW DYAL AVENUE, LAKE CITY, FL, 32024 |
Mail Address: | 547 SW DYAL AVENUE, LAKE CITY, FL, 32024 |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS JOHN F | Manager | 547 SW DYAL AVENUE, LAKE CITY, FL, 32024 |
THOMAS REBECCA G | Manager | 547 SW DYAL AVENUE, LAKE CITY, FL, 32024 |
THOMAS JASON | Manager | 2650 113TH ROAD, LIVE OAK, FL, 32060 |
THOMAS REBECCA G | Agent | 547 SW DYAL AVENUE, LAKE CITY, FL, 32024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-05-06 | THOMAS, REBECCA G | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-06 | 547 SW DYAL AVENUE, LAKE CITY, FL 32024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-15 | 547 SW DYAL AVENUE, LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2008-01-15 | 547 SW DYAL AVENUE, LAKE CITY, FL 32024 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000395589 | TERMINATED | 1000000162102 | COLUMBIA | 2010-02-22 | 2030-03-10 | $ 444.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-05-06 |
ANNUAL REPORT | 2008-01-15 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-04-13 |
Domestic Profit | 2005-06-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State