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 |
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 |
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 | - |
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