Search icon

THOMAS GREENWOODS HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: THOMAS GREENWOODS HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS GREENWOODS HOLDINGS 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: 11 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000067646
FEI/EIN Number NOT APPLICABLE

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

Address: 423 YORK DALE DRIVE, RUSKIN, FL, 33570, US
Mail Address: 423 YORK DALE DRIVE, RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JERRITT President 423 YORK DALE DRIVE, RUSKIN, FL, 33570
THOMAS JERRITT Secretary 423 YORK DALE DRIVE, RUSKIN, FL, 33570
THOMAS LEONA Secretary 423 YORK DALE DRIVE, RUSKIN, FL, 33570
THOMAS JERRITT Director 423 YORK DALE DRIVE, RUSKIN, FL, 33570
Larry Thomas Officer 423 York Dale dr, Ruskin, FL, 33570
THOMAS JERRITT Agent 423 YORK DALE DRIVE, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-03-04 - -
REGISTERED AGENT NAME CHANGED 2020-03-04 THOMAS, JERRITT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000615005 ACTIVE 1000000973758 HILLSBOROU 2023-12-11 2033-12-13 $ 2,175.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-03-04
Domestic Profit 2017-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State