Search icon

JD THOMAS ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
THOMAS DONALD Agent 390 GOLF BROOK CIRCLE, LONGWOOD, FL, 32779

President

Name Role Address
THOMAS DONALD President 390 GOLF BROOK CIRCLE APT. 102, 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 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

Events

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

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 Feb 2025

Sources: Florida Department of State