Search icon

THOMAS JEFFERSON HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS JEFFERSON HISTORICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS JEFFERSON HISTORICAL SOCIETY, 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: 24 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000025916
FEI/EIN Number 272230572

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

Address: 219 DAUER HALL, GAINESVILLE, FL, 32611, US
Mail Address: 3801 PGA BOULEVARD, 604, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 32611
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABBOTT TREVOR W Director 3515 NW 8th Ave, Gainesville, FL, 32605
Stein Benjamin A Director 57 Kenmare, New York, NY, 10012
Allbright Justin Director 4801 West Leona Street, Tampa, FL, 33629
COMITER ANDREW R Agent 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-06-24 - -
REGISTERED AGENT NAME CHANGED 2015-06-24 COMITER, ANDREW R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 219 DAUER HALL, GAINESVILLE, FL 32611 -
CHANGE OF MAILING ADDRESS 2011-03-28 219 DAUER HALL, GAINESVILLE, FL 32611 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-06-24
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-28
Domestic Profit 2010-03-24

Date of last update: 02 Jun 2025

Sources: Florida Department of State