Search icon

THOMAS GLOBAL COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS GLOBAL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS GLOBAL COMMUNICATIONS, 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: 20 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000082763
FEI/EIN Number 260578418

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

Address: 265 S FEDERAL HWY # 199, DEERFIELD BEACH, FL, 33441, US
Mail Address: 265 S FEDERAL HWY # 199, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS NEIL President 8540 VIA ROMANA, BOCA RATON, FL, 33496
SPITZ ELIAS Agent 22148 Palms Way, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09050900447 SATCOM INTERNATIONAL EXPIRED 2009-02-19 2014-12-31 - 8540 VIA ROMANA, UNIT 2, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 SPITZ, ELIAS -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 22148 Palms Way, 103, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2013-05-24 265 S FEDERAL HWY # 199, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2013-05-24 - -
PENDING REINSTATEMENT 2013-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-24 265 S FEDERAL HWY # 199, DEERFIELD BEACH, FL 33441 -
PENDING REINSTATEMENT 2011-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001401943 LAPSED 12-017207 21 17TH JUD CIR BROWARD CO. 2013-07-24 2018-10-04 $25272.96 EDGE CITY PRODUCTIONS, INC., P.O. BOX 5003, BLUE JAY, CA 92317

Documents

Name Date
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-05-24
ANNUAL REPORT 2008-05-01
Domestic Profit 2007-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State