Search icon

THOMCRAFT INCORPORATED - Florida Company Profile

Company Details

Entity Name: THOMCRAFT INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMCRAFT INCORPORATED 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: 04 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P16000065023
FEI/EIN Number 81-3560422

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

Address: 10740 76th Court, Seminole, FL, 33777-1440, US
Mail Address: 10740 76th Court, SEMINOLE, FL, 33777-1440, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKIPPER Thomas M President 10740 76th Court, Seminole, FL, 337771440
SKIPPER THOMAS M Agent 10740 76th Court, SEMINOLE, FL, 337771440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087183 CORDELIA CABINETS EXPIRED 2016-08-15 2021-12-31 - 4801 GULF BLVD 166, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 10740 76th Court, Seminole, FL 33777-1440 -
CHANGE OF MAILING ADDRESS 2023-03-09 10740 76th Court, Seminole, FL 33777-1440 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 10740 76th Court, SEMINOLE, FL 33777-1440 -
REGISTERED AGENT NAME CHANGED 2020-11-30 SKIPPER, THOMAS M -
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-04-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-11-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
Amendment 2017-04-03
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State