Search icon

TOM'S CUSTOM WORKS, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S CUSTOM WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S CUSTOM WORKS, 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: 23 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000087317
FEI/EIN Number 35-2544914

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

Address: 322 Reva St, Daytona Beach, FL, 32114, US
Mail Address: 322 Reva St, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDICH THOMAS President 322 Reva St, Daytona Beach, FL, 32114
BUDICH THOMAS Agent 322 Reva St, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103467 BLOODLINE TATTOO ACTIVE 2020-08-12 2025-12-31 - 322 REVA ST, DAYTONA BEACH, FL, 32114
G15000114969 PRO LEVEL APPAREL EXPIRED 2015-11-12 2020-12-31 - 3260 DUNDEE ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 322 Reva St, Daytona Beach, FL 32114 -
REINSTATEMENT 2020-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 322 Reva St, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2020-08-10 322 Reva St, Daytona Beach, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-14 - -
REGISTERED AGENT NAME CHANGED 2016-11-14 BUDICH, THOMAS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000790178 ACTIVE 1000000850526 POLK 2019-12-02 2039-12-04 $ 933.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000636019 TERMINATED 1000000796376 POLK 2018-09-04 2038-09-12 $ 28,746.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000666422 TERMINATED 1000000760975 POLK 2017-10-27 2037-12-13 $ 1,215.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000726962 TERMINATED 1000000726044 POLK 2016-11-03 2036-11-10 $ 9,966.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-08-10
REINSTATEMENT 2018-02-08
REINSTATEMENT 2016-11-14
Domestic Profit 2015-10-23

Date of last update: 02 May 2025

Sources: Florida Department of State