Search icon

THOMAS DESIGNS, INC. - Florida Company Profile

Company Details

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

THOMAS DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2009 (16 years ago)
Document Number: P09000004507
FEI/EIN Number 264056087

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

Address: 1021 W OAK ST, KISSIMMEE, FL, 34741, US
Mail Address: 1021 W Oak St, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS SUSAN R President 1319 BRACKNELL CPURT, ORLANDO, FL, 32837
THOMAS SUSAN R Agent 1319 BRACKNELL CT, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116219 PERFECT STITCH ACTIVE 2014-11-19 2029-12-31 - 1021 W OAK ST, SUITE C, KISSIMMEE, FL, 34741
G09027900111 AMAZING T'S ACTIVE 2009-01-26 2029-12-31 - 1021 W OAK ST, SUITE C, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-25 1021 W OAK ST, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-31 1021 W OAK ST, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State