Entity Name: | THOMAS E. CONE, JR., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMAS E. CONE, JR., P.A. 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: | 22 Jul 1993 (32 years ago) |
Document Number: | P93000051159 |
FEI/EIN Number |
593193649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18502 Lakeshore Dr, Lutz, FL, 33549-3825, US |
Mail Address: | 18502 Lakeshore Dr, Lutz, FL, 33549-3825, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONE THOMAS E | President | 18502 LAKESHORE DR., LUTZ, FL, 33549 |
Cone Terry J | Secretary | 18502 Lakeshore Dr, Lutz, FL, 33549 |
CONE, JR THOMAS E | Agent | 18502 Lakeshore Dr, Lutz, FL, 335493825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-08 | 18502 Lakeshore Dr, Lutz, FL 33549-3825 | - |
CHANGE OF MAILING ADDRESS | 2024-01-08 | 18502 Lakeshore Dr, Lutz, FL 33549-3825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-08 | 18502 Lakeshore Dr, Lutz, FL 33549-3825 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-01 | CONE, JR, THOMAS E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State