Search icon

JD THOMAS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: JD THOMAS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JD THOMAS ENTERPRISES, 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: 31 Aug 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000097712
FEI/EIN Number 261815827

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

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

Key Officers & Management

Name Role Address
THOMAS DONALD President 390 GOLF BROOK CIRCLE APT. 102, LONGWOOD, FL, 32779
THOMAS DONALD Agent 390 GOLF BROOK CIRCLE, LONGWOOD, FL, 32779

Fictitious Names

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 - 2044 FRIAR TUCK LN, ORANGE CITY, FL, 32763
G08024900352 AAA POP-A-LOCK, INC. EXPIRED 2008-01-24 2013-12-31 - 2044 FRIAR TUCK LN, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-12-26 THOMAS, DONALD -
AMENDMENT 2012-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-09 390 GOLF BROOK CIRCLE, APT. 102, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2012-05-09 390 GOLF BROOK CIRCLE, APT. 102, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-09 390 GOLF BROOK CIRCLE, APT. 102, LONGWOOD, FL 32779 -
AMENDMENT 2011-07-29 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State