Search icon

JUST TOMMY'S, INC. - Florida Company Profile

Company Details

Entity Name: JUST TOMMY'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUST TOMMY'S, 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: 13 May 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000043155
FEI/EIN Number 650662776

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

Address: 12058 TRUMAN AVE, KEY WEST, FL, 33040, US
Mail Address: 1107 KEY PLAZA #155, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FICARROTTA THOMAS Agent 828 WINDSOR LN., KEY WEST, FL, 33040
FICARROTTA TOM Director 828 WINDSOR LN., KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-31 12058 TRUMAN AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2001-07-31 12058 TRUMAN AVE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2001-07-31 FICARROTTA, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2001-07-31 828 WINDSOR LN., KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 1997-06-16 JUST TOMMY'S, INC. -

Documents

Name Date
ANNUAL REPORT 2002-07-18
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-03-20
NAME CHANGE 1997-06-16
ANNUAL REPORT 1997-04-25
DOCUMENTS PRIOR TO 1997 1996-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State