Search icon

CINDI THOMAS, INC. - Florida Company Profile

Company Details

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

CINDI THOMAS, 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: 10 Jan 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000002239
FEI/EIN Number 593287605

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

Address: 218 HARBOR VIEW LANE, LARGO, FL, 33770, US
Mail Address: 218 HARBOR VIEW LANE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CINDI C Director 218 HARBOR VIEW LANE, LARGO, FL, 34640
KURLAND DAVID J Agent 850 CLEARWATER-LARGO ROAD S.W., LARGO, FL, 34640

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 218 HARBOR VIEW LANE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 1998-04-24 218 HARBOR VIEW LANE, LARGO, FL 33770 -
NAME CHANGE AMENDMENT 1997-10-30 CINDI THOMAS, INC. -

Documents

Name Date
ANNUAL REPORT 1999-05-15
ANNUAL REPORT 1998-04-24
Name Change 1997-10-30
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State