Entity Name: | TOMMY PAUL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
TOMMY PAUL, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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. |
Mail Address: | 118 STACY HAINES ROAD, LUMBERTON, NJ 08048 |
Address: | 828 NW 2nd Ave, Boca Raton, FL 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
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 |
MACMILLAN, JILL | Treasurer | 118 STACY HAINES ROAD, LUMBERTON, NJ 08048 |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - | - |
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: 19 Feb 2025
Sources: Florida Department of State