Search icon

M.J. THOMAS CORPORATION

Company Details

Entity Name: M.J. THOMAS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jun 2007 (18 years ago)
Document Number: S20546
FEI/EIN Number 59-3050677
Address: 3452 Deltona Blvd, SPRING HILL, FL 34606
Mail Address: 3452 Deltona Blvd, SPRING HILL, FL 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS, JEFFREY Agent 3281 ABERYLS ST., SPRING HILL, FL 34606

Secretary

Name Role Address
Thomas, Dina Lynn Secretary 3281 Aberyls St, Spring Hill, FL 34606

President

Name Role Address
THOMAS, JEFFREY M. President 3281 ABERYIS ST., SPRING HILL, FL 34606

Director

Name Role Address
THOMAS, JEFFREY M. Director 3281 ABERYIS ST., SPRING HILL, FL 34606

Treasurer

Name Role Address
THOMAS, JEFFREY M. Treasurer 3281 ABERYIS ST., SPRING HILL, FL 34606

Vice President

Name Role
THOMAS MICHAEL LLC Vice President

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000004109 RELIABLE PLUMBING & CONSTRUCTION ACTIVE 2015-01-12 2025-12-31 No data 3452 DELTONA BLVD, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 3452 Deltona Blvd, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2018-03-12 3452 Deltona Blvd, SPRING HILL, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 3281 ABERYLS ST., SPRING HILL, FL 34606 No data
AMENDMENT 2007-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-28 THOMAS, JEFFREY No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State