Search icon

J.P. THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: J.P. THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.P. THOMAS, 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: 05 Feb 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000012073
FEI/EIN Number 593428257

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

Address: 4910 OCEAN STREET, ATLANTIC BEACH, FL, 32233
Mail Address: 4910 OCEAN STREET, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JAMES P Director 4910 OCEAN STREET, ATLANTIC BEACH, FL, 32233
PEEK DAVID H Agent 1301 RIVERPLACE BLVD. STE 1609, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 4910 OCEAN STREET, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2010-03-31 4910 OCEAN STREET, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-06
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-02-06
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State