Search icon

TOM'S CUSTOM INSTALLATIONS,INC. - Florida Company Profile

Company Details

Entity Name: TOM'S CUSTOM INSTALLATIONS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S CUSTOM INSTALLATIONS,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: 17 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: P06000024341
FEI/EIN Number 510566791

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

Address: 95 2nd street, Bonita Springs, FL, 34134, US
Mail Address: 95 2nd street, bonita springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS THOMAS A President 95 2nd street, Bonita Springs, FL, 34134
MEYERS THOMAS A Director 95 2nd street, Bonita Springs, FL, 34134
meyers thomas a Agent 95 2nd street, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 meyers, thomas a -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 95 2nd street, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2014-03-21 95 2nd street, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 95 2nd street, Bonita Springs, FL 34134 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State