Entity Name: | THE TOM CUNNINGHAM GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE TOM CUNNINGHAM GROUP 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: | 27 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2020 (5 years ago) |
Document Number: | P14000027857 |
FEI/EIN Number |
47-4047302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 2nd ave south, jacksonville beach, FL, 32250, US |
Mail Address: | 116 2nd ave south, jacksonville beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cunningham Thomas F | Agent | 116 2nd ave south, jacksonville beach, FL, 32250 |
CUNNINGHAM THOMAS F | President | 116 2nd ave south, jacksonville beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 116 2nd ave south, 302, jacksonville beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 116 2nd ave south, 302, jacksonville beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 116 2nd ave south, 302, jacksonville beach, FL 32250 | - |
REINSTATEMENT | 2020-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | Cunningham, Thomas F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-10-10 |
ANNUAL REPORT | 2019-06-10 |
REINSTATEMENT | 2018-10-24 |
REINSTATEMENT | 2016-10-11 |
Amendment | 2014-10-10 |
Domestic Profit | 2014-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State