Search icon

THOMASRECOM, INC. - Florida Company Profile

Company Details

Entity Name: THOMASRECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMASRECOM, 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: 29 Oct 1996 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2003 (21 years ago)
Document Number: P96000088727
FEI/EIN Number 593416486

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

Address: 714 Concordia Blvd, Pensacola, FL, 32505, US
Mail Address: 714 Concordia Blvd, Pensacola, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MICHAEL D President 714 Concordia Blvd, Pensacola, FL, 32505
THOMAS MICHAEL D Agent 714 Concordia Blvd, Pensacola, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 714 Concordia Blvd, Pensacola, FL 32505 -
CHANGE OF MAILING ADDRESS 2023-07-12 714 Concordia Blvd, Pensacola, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 714 Concordia Blvd, Pensacola, FL 32505 -
CANCEL ADM DISS/REV 2003-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565347706 2020-05-01 0455 PPP 2104 WHITLOCK PL, DOVER, FL, 33527
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19150
Loan Approval Amount (current) 19150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOVER, HILLSBOROUGH, FL, 33527-0001
Project Congressional District FL-15
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19379.9
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State