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 |
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 |
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 | - |
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