Search icon

CYNTHIA THOMAS, INC. - Florida Company Profile

Company Details

Entity Name: CYNTHIA THOMAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA THOMAS, 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: 06 Jul 1999 (26 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: P99000062278
FEI/EIN Number 650942152

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

Address: 152 Worth Court South, WEST PALM BEACH, FL, 33405, US
Mail Address: 152 Worth Court South, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS CYNTHIA Director 152 Worth Court South, West Palm Beach, FL, 33405
THOMAS CYNTHIA Agent 152 Worth Court South, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 152 Worth Court South, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2021-01-28 152 Worth Court South, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2019-10-14 THOMAS, CYNTHIA -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 152 Worth Court South, West Palm Beach, FL 33405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000640803 TERMINATED 1000001011904 PALM BEACH 2024-09-18 2044-10-02 $ 8,887.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000615755 ACTIVE 502022CA011904XXXXMB FIFTEENTH JUDICIAL CIRCUIT 2024-06-27 2029-09-24 $45667.19 JODIE D. KENNEY, 251 SOUTHERN BLVD., WEST PALM BEACH, FL 33405

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2825908908 2021-04-27 0491 PPP 461 Makers Way, Panama City, FL, 32405-3363
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20653
Loan Approval Amount (current) 20653
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-3363
Project Congressional District FL-02
Number of Employees 1
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20860.1
Forgiveness Paid Date 2022-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State