Entity Name: | CSTHOMAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CSTHOMAS, 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: | 06 May 2009 (16 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: | P09000040600 |
FEI/EIN Number |
270195863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 HARBOR BLVD, DESTIN, FL, 32541, US |
Mail Address: | 612 Harbor Blvd, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS CHRIS S | President | 188 SHORE DRIVE, MIRAMAR BEACH, FL, 32550 |
THOMAS CHRIS S | Secretary | 188 SHORE DRIVE, MIRAMAR BEACH, FL, 32550 |
THOMAS CHRIS S | Treasurer | 188 SHORE DRIVE, MIRAMAR, FL, 32550 |
THOMAS CHRIS S | Director | 188 SHORE DRIVE, MIRAMAR, FL, 32550 |
INGRAM DOUGLAS T | Agent | 1150 AIRPORT ROAD, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000112605 | DESTIN VACATION BOAT RENTALS | EXPIRED | 2009-06-02 | 2014-12-31 | - | 612 HARBOR BLVD #5, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-10 | 612 HARBOR BLVD, Box 4, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2014-06-10 | 612 HARBOR BLVD, Box 4, DESTIN, FL 32541 | - |
AMENDMENT | 2013-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 1150 AIRPORT ROAD, 172, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | INGRAM, DOUGLAS TJR | - |
REINSTATEMENT | 2011-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000147599 | TERMINATED | 1000000705766 | OKALOOSA | 2016-02-16 | 2036-02-25 | $ 3,469.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
J14000699099 | TERMINATED | 1000000629978 | OKALOOSA | 2014-05-22 | 2034-05-29 | $ 2,756.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2013-02-04 |
ANNUAL REPORT | 2012-04-25 |
ADDRESS CHANGE | 2011-03-07 |
REINSTATEMENT | 2011-01-03 |
Domestic Profit | 2009-05-06 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3927386006 | Small Business Administration | 59.008 - DISASTER ASSISTANCE LOANS | - | - | TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS | |||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State