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 |
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 |
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 | - |
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