Search icon

TOM'S APPLIANCE REPAIR SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S APPLIANCE REPAIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S APPLIANCE REPAIR SERVICE, 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: 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: 08 Aug 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000059415
FEI/EIN Number 650500048

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

Address: 1408 GRAHAM CIRCLE, LEHIGH ACRES, FL, 33936
Mail Address: 1408 GRAHAM CIRCLE, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALOR THOMAS M President 1408 GRAHAM CIRCLE, LEHIGH ACRES, FL, 33936
LALOR THOMAS M Director 1408 GRAHAM CIRCLE, LEHIGH ACRES, FL, 33936
LALOR CAROL M Secretary 1408 GRAHAM CIRCLE, LEHIGH ACRES, FL, 33936
LALOR CAROL M Treasurer 1408 GRAHAM CIRCLE, LEHIGH ACRES, FL, 33936
LALOR CAROL M Director 1408 GRAHAM CIRCLE, LEHIGH ACRES, FL, 33936
BENNETT JOHN M Vice President 1409 S.E. 12TH TERRACE, CAPE CORAL, FL, 33990
HACK L. RANDALL Agent 1508 S.E. 17TH AVE., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000019863 LAPSED 01-677-CC-SPC LEE CNTY CRT 2001-12-17 2007-01-18 $10,868.79 MCLEOD USA PUBLISHING COMPANY, 6400 "C" STREET, CEDAR RAPIDS IA 52406

Documents

Name Date
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State