Search icon

THOMAS HOME SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: THOMAS HOME SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS HOME SOLUTIONS 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: 31 Dec 2018 (6 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P19000000859
FEI/EIN Number 83-3246737

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

Address: 19928 Estero Verde Dr, Fort Myers, FL, 33908, US
Mail Address: 19928 Estero Verde Dr, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GABRIEL President 19928 Estero Verde Dr, Fort Myers, FL, 33908
THOMAS GABRIEL Secretary 19928 Estero Verde Dr, Fort Myers, FL, 33908
Thomas Gabriel Agent 19928 Estero Verde Dr, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 19928 Estero Verde Dr, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2023-02-07 19928 Estero Verde Dr, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 19928 Estero Verde Dr, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2019-12-10 Thomas, Gabriel -
REINSTATEMENT 2019-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-12-10
Domestic Profit 2018-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State