Search icon

CDR THOMAS INC. - Florida Company Profile

Company Details

Entity Name: CDR THOMAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDR THOMAS 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: 20 Aug 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000071088
FEI/EIN Number 83-1637898

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

Address: 3800 US HWY 98 NORTH, SUITE 114, LAKELAND, FL, 33809
Mail Address: 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DAVID M President 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810
THOMAS CHIN S Vice President 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810
THOMAS RICHARD S Director 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810
THOMAS RICHARD S Officer 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810
THOMAS DAVID M Agent 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104866 BEAUTY-N-BEYOND EXPIRED 2018-09-24 2023-12-31 - 6902 DOVE CROSS LOOP, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
Domestic Profit 2018-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State