Search icon

THOMKAT STAMP & SIGN, INC.

Company Details

Entity Name: THOMKAT STAMP & SIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: P98000102726
FEI/EIN Number 593545775
Address: 6969 University Blvd, Winter Park, FL, 32792, US
Mail Address: 6969 University Blvd, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Chawla Vinaay S Agent 6969 University Blvd, Winter Park, FL, 32792

Chief Executive Officer

Name Role Address
CHAWLA VINAAY S Chief Executive Officer 6969 University Blvd, Winter Park, FL, 32792

Vice President

Name Role Address
Chawla RUCHI Vice President 6969 University Blvd, Winter Park, FL, 32792

Director

Name Role Address
Chawla RUCHI Director 6969 University Blvd, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038605 ACME SIGNS & PRINTS ACTIVE 2022-03-25 2027-12-31 No data 9422 EAST COLONIAL DRIVE, ORLANDO, FL, 32817
G98343900068 ACME STAMP & SIGN ACTIVE 1998-12-11 2028-12-31 No data 6969 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 6969 University Blvd, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2024-03-15 6969 University Blvd, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 6969 University Blvd, Winter Park, FL 32792 No data
AMENDED AND RESTATEDARTICLES 2020-07-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-15 Chawla, Vinaay S No data
REINSTATEMENT 2013-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-24
Amended and Restated Articles 2020-07-09
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State