Search icon

JOHN M. THOMAS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: JOHN M. THOMAS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN M. THOMAS AND ASSOCIATES, 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000028095
FEI/EIN Number 650744336

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

Address: 1549 Corner Meadow Circle, Orlando, FL, 32820, US
Mail Address: 1549 Corner Meadow Circle, Orlando, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Sandra L Director 1549 Corner Meadow Circle, Orlando, FL, 32820
THOMAS JOHN M Agent 1549 Corner Meadow Circle, Orlando, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 1549 Corner Meadow Circle, Orlando, FL 32820 -
CHANGE OF MAILING ADDRESS 2018-04-01 1549 Corner Meadow Circle, Orlando, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-01 1549 Corner Meadow Circle, Orlando, FL 32820 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-06-03 THOMAS, JOHN M -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State