Search icon

N & S THOMAS ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: N & S THOMAS ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N & S THOMAS ENTERPRISE, 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: 23 May 1996 (29 years ago)
Date of dissolution: 22 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2017 (8 years ago)
Document Number: P96000045892
FEI/EIN Number 593379882

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

Address: 706 DREW STREET, CLEARWATER, FL, 33755
Mail Address: 1145 86TH STREET, DOWNERS GROVE, IL, 60516
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS NABIL S President 706 DREW STREET, CLEARWATER, FL, 33755
THOMAS SAMIA Z Vice President 706 DREW STREET, CLEARWATER, FL, 33755
THOMAS NABIL C Agent 706 DREW STREET, CLEARWATER, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037511 THOMAS CHEVRON EXPIRED 2010-04-28 2015-12-31 - 1140 86TH STREET, DOWNERS GROVE, IL, 60516

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 THOMAS, NABIL CEO -
CHANGE OF MAILING ADDRESS 2009-03-23 706 DREW STREET, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 706 DREW STREET, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 706 DREW STREET, CLEARWATER, FL 33755 -
REINSTATEMENT 2002-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State