Search icon

THOM'S TEES, INC.

Company Details

Entity Name: THOM'S TEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000074355
FEI/EIN Number 46-0891346
Address: 3811 University Blvd, JACKSONVILLE, FL, 32217, US
Mail Address: 3811 University Blvd., JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RYAN THOMAS President 3811 University Blvd, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
RYAN THOMAS Secretary 3811 University Blvd, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
RYAN THOMAS Treasurer 3811 University Blvd, JACKSONVILLE, FL, 32217

Director

Name Role Address
RYAN THOMAS Director 3811 University Blvd, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015633 T-SHIRT EXPRESS EXPIRED 2018-01-29 2023-12-31 No data 3811 UNIVERSITY BLVD #20, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 3811 University Blvd, 20, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2015-03-20 3811 University Blvd, 20, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-13
Domestic Profit 2012-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State