Search icon

GREGGORY THOMAS DESIGNS INC - Florida Company Profile

Company Details

Entity Name: GREGGORY THOMAS DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGGORY THOMAS DESIGNS 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: 25 Jan 1996 (29 years ago)
Date of dissolution: 18 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2007 (18 years ago)
Document Number: P96000008942
FEI/EIN Number 650652112

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

Address: 2039 WHEELING AVE, NORTH PORT, FL, 34288
Mail Address: 2039 WHEELING AVE, NORTH PORT, FL, 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMOTZER THOMAS G President 2039 WHEELING AVE, NORTH PORT, FL, 34288
SCHMOTZER MICHELLE Vice President 2039 WHEELING AVE, NORTH PORT, FL, 34288
SCHMOTZER THOMAS Agent 2039 WHEELING AVE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-18 - -
AMENDMENT 2005-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-28 2039 WHEELING AVE, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2005-02-28 2039 WHEELING AVE, NORTH PORT, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-28 2039 WHEELING AVE, NORTH PORT, FL 34288 -
REGISTERED AGENT NAME CHANGED 1997-05-19 SCHMOTZER, THOMAS -

Documents

Name Date
Voluntary Dissolution 2007-01-18
ANNUAL REPORT 2006-03-30
Amendment 2005-10-03
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State