Search icon

THOMAS SERVICES INC - Florida Company Profile

Headquarter

Company Details

Entity Name: THOMAS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS SERVICES 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 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000044081
FEI/EIN Number 010966000

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

Address: 4643 NANCY DR, LAKE WORTH, FL, 33463, US
Mail Address: 4643 NANCY DR, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS SERVICES INC, MINNESOTA 365c0479-4232-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of THOMAS SERVICES INC, ILLINOIS CORP_70449102 ILLINOIS

Key Officers & Management

Name Role Address
THOMAS CRUZ FRIST A President 246 CYPRESS LINE C10, PALM SPRINGS, FL, 33461
THOMAS CRUZ FRIST A Agent 246 CYPRESS LINE, PALM SPRINGS, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043859 ANAGO EXPIRED 2012-05-10 2017-12-31 - 246 CYPRESS LANE APT C10, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 4643 NANCY DR, LOT# 750, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2016-04-06 4643 NANCY DR, LOT# 750, LAKE WORTH, FL 33463 -
REINSTATEMENT 2015-04-30 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 THOMAS CRUZ, FRIST A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
REINSTATEMENT 2015-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-09-14
Domestic Profit 2010-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State