Search icon

TOM'S WORK UNIFORMS, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S WORK UNIFORMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S WORK UNIFORMS, 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: 25 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000027602
FEI/EIN Number 593566769

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

Address: 1881-A DREW STREET, CLEARWATER, FL, 33765
Mail Address: 1881-A DREW STREET, CLEARWATER, FL, 33765
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON AYESHA President 1881-A DREW STREET, CLEARWATER, FL, 33765
ROBINSON AYESHA Agent 1881-A DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-06-17 ROBINSON, AYESHA -
REGISTERED AGENT ADDRESS CHANGED 2013-06-17 1881-A DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 1881-A DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2011-04-25 1881-A DREW STREET, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000849246 LAPSED 1000000649854 SEE IMAGE INTER. PINELLAS CTY CT 2015-08-14 2020-08-18 $1,265.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, 11351 ULMERTON RD., STE. 220, LARGO, FL 337781629
J15000849253 LAPSED 1000000691633 SEE IMAGE INTERE PINELLAS CTY CT. 2015-08-14 2020-08-18 $95.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, 11351 ULMERTON RD., STE. 220, LARGO, FL 33778
J15000849261 LAPSED 1000000691635 SEE IMAGE INTERE PINELLAS CTY. CT. 2015-08-14 2020-08-18 $295.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, 11351 ULMERTON RD., STE. 220, LARGO, FL 33778

Documents

Name Date
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-06-21
ANNUAL REPORT 2013-05-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-10-24
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State