Search icon

BETTE M. THOMAS, P.A. - Florida Company Profile

Company Details

Entity Name: BETTE M. THOMAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTE M. THOMAS, 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: 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: 26 Jun 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000050098
FEI/EIN Number 593327984

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

Address: 1010 WEST GARDEN STREET, PENSACOLA, FL, 32502
Mail Address: 1010 WEST GARDEN STREET, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS BETTE M Director 403-E BAYSHORE DR, PENSACOLA, FL, 32507
THOMAS BETTE M Agent 1010 WEST GARDENT STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 1010 WEST GARDENT STREET, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 1010 WEST GARDEN STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2009-01-08 1010 WEST GARDEN STREET, PENSACOLA, FL 32502 -
CANCEL ADM DISS/REV 2008-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-08
REINSTATEMENT 2008-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State