Search icon

TOM INGRAM, INC. - Florida Company Profile

Company Details

Entity Name: TOM INGRAM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TOM INGRAM, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000001723
FEI/EIN Number 59-3218172

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

Address: 7627 ROYCROFT DR, NEW PORT RICHEY, FL 34654
Mail Address: 7627 ROYCROFT DR, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS, CARL T Agent 5103 MEMORIAL HIGHWAY, TAMPA, FL 33634
INGRAM, THOMAS M Director 7627 ROYCROFT DRIVE, CLEARWATER, FL 34624
INGRAM, THOMAS M President 7627 ROYCROFT DRIVE, CLEARWATER, FL 34624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 5103 MEMORIAL HIGHWAY, TAMPA, FL 33634 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-11 7627 ROYCROFT DR, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2000-04-11 7627 ROYCROFT DR, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State