Entity Name: | JD THOMAS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Aug 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P07000097712 |
FEI/EIN Number | 261815827 |
Address: | 390 GOLF BROOK CIRCLE, APT. 102, LONGWOOD, FL, 32779 |
Mail Address: | 390 GOLF BROOK CIRCLE, APT. 102, LONGWOOD, FL, 32779 |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS DONALD | Agent | 390 GOLF BROOK CIRCLE, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
THOMAS DONALD | President | 390 GOLF BROOK CIRCLE APT. 102, LONGWOOD, FL, 32779 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000179434 | A 1 ABSOLUTE LOCKSMITH | EXPIRED | 2009-11-30 | 2014-12-31 | No data | 2044 FRIAR TUCK LN, ORANGE CITY, FL, 32763 |
G08024900352 | AAA POP-A-LOCK, INC. | EXPIRED | 2008-01-24 | 2013-12-31 | No data | 2044 FRIAR TUCK LN, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | THOMAS, DONALD | No data |
AMENDMENT | 2012-12-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-09 | 390 GOLF BROOK CIRCLE, APT. 102, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-09 | 390 GOLF BROOK CIRCLE, APT. 102, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-09 | 390 GOLF BROOK CIRCLE, APT. 102, LONGWOOD, FL 32779 | No data |
AMENDMENT | 2011-07-29 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000627423 | LAPSED | 1000000476616 | VOLUSIA | 2013-02-21 | 2023-03-27 | $ 1,113.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000974801 | TERMINATED | 1000000286068 | VOLUSIA | 2012-11-19 | 2022-12-14 | $ 416.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
Reg. Agent Resignation | 2012-12-27 |
Amendment | 2012-12-26 |
ANNUAL REPORT | 2012-05-09 |
Amendment | 2011-07-29 |
ANNUAL REPORT | 2011-05-06 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-05-03 |
Domestic Profit | 2007-08-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State