Search icon

TOM'S EXCAVATING SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S EXCAVATING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S EXCAVATING SERVICE, 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: 21 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000040460
FEI/EIN Number 204530737

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

Address: 6764 W CR 476, BUSHNELL, FL, 33513, US
Mail Address: 6764 W CR 476, BUSHNELL, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YINGER THOMAS Vice President 6764 W CR 476, BUSHNELL, FL, 33513
Franks Frederick LJr. President PO Box 634, Reddick, FL, 32686
YINGER THOMAS E Agent 6764 W CR 476, BUSHNELL, FL, 33513

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 YINGER, THOMAS E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2009-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-06-22 6764 W CR 476, BUSHNELL, FL 33513 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000741875 TERMINATED 1000000631649 SUMTER 2014-05-27 2024-06-17 $ 481.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-07
REINSTATEMENT 2009-06-22
ANNUAL REPORT 2007-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State