Search icon

THOMAS ALEXANDER, INC. - Florida Company Profile

Company Details

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

THOMAS ALEXANDER, 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: 04 Feb 1993 (32 years ago)
Document Number: P93000008784
FEI/EIN Number 593165109

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

Address: 28A UNIONDALE PLACE, PALM COAST, FL, 32164
Mail Address: 28A UNIONDALE PLACE, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER THOMAS J President 28A UNIONDALE PL, PALM COAST, FL, 32164
JONES LUCILLE Secretary 28A UNIONDALE PL, PALM COAST, FL, 32164
ALEXANDER THOMAS J Agent 28A UNIONDALE PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 28A UNIONDALE PLACE, PALM COAST, FL 32164 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-22 28A UNIONDALE PLACE, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2001-02-22 28A UNIONDALE PLACE, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 1993-02-24 ALEXANDER, THOMAS JR. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13624010 0419700 1982-02-10 HWY 100 10 MI W OF BUNNELL, Bunnell, FL, 32010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1982-02-10
Case Closed 1982-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1982-02-25
Abatement Due Date 1982-03-28
Nr Instances 1
13623509 0419700 1981-04-13 HWY #100 10 MILES WEST OF BUNN, Bunnell, FL, 32010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1981-04-13
Case Closed 1981-04-15
13623244 0419700 1981-02-04 HWY #100 10 MILES WEST OF BUNN, Bunnell, FL, 32010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1981-02-04
Case Closed 1981-04-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 B01
Issuance Date 1981-02-18
Abatement Due Date 1981-03-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 B08
Issuance Date 1981-02-18
Abatement Due Date 1981-03-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 F03
Issuance Date 1981-02-18
Abatement Due Date 1981-03-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1981-02-18
Abatement Due Date 1981-03-21
Nr Instances 1
13622840 0419700 1980-04-03 HWY #100 10 MILES WEST OF BUNN, Bunnell, FL, 32010
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1980-04-03
Case Closed 1980-05-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100142 H08
Issuance Date 1980-04-11
Abatement Due Date 1980-04-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100142 D04
Issuance Date 1980-04-11
Abatement Due Date 1980-04-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100142 D08
Issuance Date 1980-04-11
Abatement Due Date 1980-04-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100142 H01
Issuance Date 1980-04-11
Abatement Due Date 1980-04-28
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State