Search icon

THOMAS HOME INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS HOME INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS HOME INSPECTION SERVICES, 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: 15 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: P16000005687
FEI/EIN Number 81-1184220

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

Address: 1216 LAKE CHARLES CIR, LUTZ, FL, 33548, US
Mail Address: 1216 LAKE CHARLES CIR, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JOHN President 1216 LAKE CHARLES CIR, LUTZ, FL, 33548
THOMAS JOHN Vice President 1216 LAKE CHARLES CIR, LUTZ, FL, 33548
THOMAS JOHN Secretary 1216 LAKE CHARLES CIR, LUTZ, FL, 33548
THOMAS JOHN Treasurer 1216 LAKE CHARLES CIR, LUTZ, FL, 33548
THOMAS JOHN Director 1216 LAKE CHARLES CIR, LUTZ, FL, 33548
THOMAS JOHN Agent 1216 LAKE CHARLES CIR, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-03-15 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 THOMAS, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-03-15
Domestic Profit 2016-01-15

Date of last update: 02 May 2025

Sources: Florida Department of State