Search icon

TOM'S ASPHALT REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S ASPHALT REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S ASPHALT REPAIRS, 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: 02 Sep 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000080270
FEI/EIN Number 593471206

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

Address: 7135 BEACH BLVD, JACKSONVILLE, FL, 32216
Mail Address: PO BOX 17095, JACKSONVILLE, FL, 32245
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNEN KENNETH R President 647 Crescent Hills Place, LAKELAND, FL, 33813
BRANNEN KENNETH R Vice President 647 Crescent Hills Place, LAKELAND, FL, 33813
BRANNEN KENNETH R Secretary 647 Crescent Hills Place, LAKELAND, FL, 33813
BRANNEN KENNETH R Agent 7135 BEACH BLVD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-15 BRANNEN, KENNETH RAY -
AMENDMENT 2012-01-10 - -
CHANGE OF MAILING ADDRESS 2000-02-28 7135 BEACH BLVD, JACKSONVILLE, FL 32216 -
REINSTATEMENT 1998-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-12-15
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State