Search icon

THOMAS SAFETY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS SAFETY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS SAFETY SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: P10000054551
FEI/EIN Number 800360196

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

Address: 1325 CHURCH STREET, PIERSON, FL, 32180, US
Mail Address: 1325 CHURCH STREET, PIERSON, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS NICHOLAS Vice President 1325 CHURCH STREET, PIERSON, FL, 32180
THOMAS MARYANNA President 1325 CHURCH ST, PIERSON, FL, 32180
Thomas Nicholas Agent 1325 CHURCH STREET, PIERSON, FL, 32180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-16 Thomas, Nicholas -
CHANGE OF MAILING ADDRESS 2020-09-24 1325 CHURCH STREET, PIERSON, FL 32180 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1325 CHURCH STREET, PIERSON, FL 32180 -
AMENDMENT 2019-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-15
Amendment 2019-03-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State