Search icon

D K THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: D K THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D K THOMAS, 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: 25 Apr 2011 (14 years ago)
Date of dissolution: 08 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 May 2019 (6 years ago)
Document Number: P11000039712
FEI/EIN Number 452028237

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

Address: 560 WADE ST, WINTER SPRINGS, FL, 32708, US
Mail Address: 560 WADE ST, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVE President 705 TIMBERWILDE AVE, WINTER SPRINGS, FL, 32708
THOMAS KATHLEEN Vice President 705 TIMBERWILDE AVE, WINTER SPRINGS, FL, 32708
Thomas Kathy Agent 214 BENNETT ST, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074553 KHAOS EXPIRED 2014-07-18 2019-12-31 - 178 W STATE ROAD 434, WINTER SPRINGS, FL, 32708
G14000072566 KHOAS EXPIRED 2014-07-14 2019-12-31 - 178 W STATE ROAD 434, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-08 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Thomas, Kathy -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State