Search icon

JAA AND THOMAS INC. - Florida Company Profile

Company Details

Entity Name: JAA AND THOMAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAA AND 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: 24 Feb 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000016930
FEI/EIN Number 46-4947538

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

Address: 16865 SE 130th Avenue, Weirsdale, FL, 32195, US
Mail Address: 16865 SE 130th Avenue, Weirsdale, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JOYCE J President 16865 130TH AVENUE, Weirsdale, FL, 32195
THOMAS AARON J Vice President 16865 SE 130TH AVE, WEIRSDALE, FL, 32195
THOMAS ANTE JR Agent 16865 SE 130th Avenue, Weirsdale, FL, 32195

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 16865 SE 130th Avenue, Weirsdale, FL 32195 -
CHANGE OF MAILING ADDRESS 2016-04-26 16865 SE 130th Avenue, Weirsdale, FL 32195 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 16865 SE 130th Avenue, Weirsdale, FL 32195 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State