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 |
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 |
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 | - | - |
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