Search icon

THOMSON SELECT CABINETS, INC. - Florida Company Profile

Company Details

Entity Name: THOMSON SELECT CABINETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMSON SELECT CABINETS, 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: 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: 14 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P95000054589
FEI/EIN Number 593327449

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

Address: 5570 Florida Mining Blvd, Suite 506, JACKSONVILLE, FL, 32257, US
Mail Address: 320 F VILLAGE DRIVE, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON EDWARD J President 320 VILLAGE DR, UNIT F, SAINT AUGUSTINE, FL, 32084
THOMSON EDWARD J Agent 320 Village Drive, Saint Augustine, FL, 32084
THOMSON CATHLEEN A Secretary 320 VILLAGE DR, UNIT F, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-24 320 Village Drive, Unit F, Saint Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-24 5570 Florida Mining Blvd, Suite 506, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2023-07-24 5570 Florida Mining Blvd, Suite 506, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 THOMSON, EDWARD J -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State