Search icon

JS TOMSON, INC. - Florida Company Profile

Company Details

Entity Name: JS TOMSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JS TOMSON, 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: 19 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000005442
FEI/EIN Number 271656338

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

Address: 5417 BRICKELL DIRVE, NORTH PORT, FL, 34286
Mail Address: P.O. BOX 7250, NORTH PORT, FL, 34290
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JOHN President 51 GULF MILL RD., SUMMERS POINT, NJ, 08244
THOMPSON JOHN Vice President 51 GULF MILL RD, SUMMERS POINT, NJ, 08244
THOMPSON JOHN Treasurer 51 GULF MILL RD, SUMMERS POINT, NJ, 08244
THOMPSON JOHN Secretary 51 GULF MILL RD, SUMMERS POINT, NJ, 08244
J.S. TOMSON INC. Agent 5276 DELTONA BLVD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-29 J.S. TOMSON INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 5276 DELTONA BLVD, SPRING HILL, FL 34606 -

Documents

Name Date
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-04-14
Domestic Profit 2010-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State