Search icon

THOMAS SEAN LANCE, PA - Florida Company Profile

Company Details

Entity Name: THOMAS SEAN LANCE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS SEAN LANCE, PA 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: 11 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000050749
FEI/EIN Number 272402528

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

Address: 801 S. ROME AVE, TAMPA, FL, 33606, US
Mail Address: 801 S. ROME AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANCE THOMAS S President 801 S. ROME AVE, TAMPA, FL, 33606
LANCE THOMAS S Agent 801 S. ROME AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 801 S. ROME AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 801 S. ROME AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2020-10-22 801 S. ROME AVE, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2020-10-22 LANCE, THOMAS S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State