Search icon

TOMMY PAUL, INC. - Florida Company Profile

Company Details

Entity Name: TOMMY PAUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOMMY PAUL, 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: 22 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P15000062505
FEI/EIN Number 47-4546977

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

Address: 828 NW 2nd Ave, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL THOMAS R Director 828 NW 2nd Avenue, Boca raton, FL, 33432
PAUL THOMAS R President 828 NW 2nd Avenue, Boca raton, FL, 33432
PAUL THOMAS R Secretary 828 NW 2nd Avenue, Boca raton, FL, 33432
MACMILLAN JILL Director 118 STACY HAINES ROAD, LUMBERTON, NJ, 08048
CORPORATION SERVICE COMPANY Agent -
MACMILLAN JILL Treasurer 118 STACY HAINES ROAD, LUMBERTON, NJ, 08048

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 828 NW 2nd Ave, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-02-28 118 STACY HAINES ROAD, LUMBERTON, NJ 08048 -
REINSTATEMENT 2020-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2020-01-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-02-04
Admin. Diss. for Reg. Agent 2020-01-06
Reg. Agent Resignation 2019-09-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-11

Date of last update: 02 May 2025

Sources: Florida Department of State