Search icon

THOMAS TRUCKING, INC. - Florida Company Profile

Company Details

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

THOMAS TRUCKING, 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: 11 Dec 1992 (32 years ago)
Document Number: P92000012135
FEI/EIN Number 593155638

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

Address: 3873 East State Road 46, Sanford, FL, 32771, US
Mail Address: 112 Ventura Dr, SANFORD, FL, 32773, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS VIOLETTA G Vice President 112 Ventura Dr, SANFORD, FL, 32773
THOMAS GERALD J President 112 Ventura Dr, SANFORD, FL, 32773
THOMAS GERALD J Agent 112 Ventura Dr, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 3873 East State Road 46, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-01-12 3873 East State Road 46, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 112 Ventura Dr, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2012-01-06 THOMAS, GERALD J -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State