Search icon

THOMAS PAUL SAYERS PA - Florida Company Profile

Company Details

Entity Name: THOMAS PAUL SAYERS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS PAUL SAYERS PA 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: 01 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000080300
FEI/EIN Number 273916994

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

Address: 13750 Marquis Road, Bokeelia, FL, 33922, US
Mail Address: 13750 Marquis Road, Bokeelia, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sayers Tom President 13750 Marquis Road, Bokeelia, FL, 33922
Sayers Tom Director 13750 Marquis Road, Bokeelia, FL, 33922
SAYERS TOM Agent 13750 Marquis Road, Bokeelia, FL, 33922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 13750 Marquis Road, Bokeelia, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 13750 Marquis Road, Bokeelia, FL 33922 -
CHANGE OF MAILING ADDRESS 2023-04-11 13750 Marquis Road, Bokeelia, FL 33922 -
REGISTERED AGENT NAME CHANGED 2022-04-30 SAYERS, TOM -
REINSTATEMENT 2022-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State