Search icon

THOMAS AND SON GLASS AND MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS AND SON GLASS AND MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS AND SON GLASS AND MIRROR, 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: 14 Mar 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: S37747
FEI/EIN Number 650262668

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

Address: 1284-A OGDEN ROAD, VENICE, FL, 34292, US
Mail Address: 1284-A OGDEN ROAD, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DOUGLAS K Agent 209 MILLET PLACE, NOKOMIS, FL, 34275
THOMAS, DOUGLAS K President 209 MILLET PLACE, NOKOMIS, FL
THOMAS, CHERYL Treasurer 209 MILLET PLACE, NOKOMIS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 1284-A OGDEN ROAD, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 2007-01-22 1284-A OGDEN ROAD, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-17 209 MILLET PLACE, NOKOMIS, FL 34275 -
REGISTERED AGENT NAME CHANGED 2001-09-17 THOMAS, DOUGLAS K -
REINSTATEMENT 2000-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000095791 ACTIVE 1000000102579 SARASOTA 2008-12-22 2030-02-16 $ 4,072.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J09000229517 LAPSED 08-CC-5735-SC SARASOTA CTY. CT. CIV. 2008-12-08 2014-01-23 $13,659.29 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216
J08900018753 LAPSED 2008CA8133NC SARASOTA CIV DIV 2008-10-03 2013-10-13 $45147.24 LYON FINANCIAL SERVICES, INC., 1310 MADRID ST STE 100, MARSHALL, MN 56258
J09002152717 LAPSED 08-SC-4028-SC CTY. CIV. SARASOTA CTY. 2008-03-10 2014-09-23 $4,626.63 FORD MOTOR CREDIT COMPANY, LLC, PO BOX 6508, MESA, AZ 85216
J08000027814 ACTIVE 1000000069253 20080 08313 2008-01-17 2028-01-30 $ 68,697.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-09-17
REINSTATEMENT 2000-02-21
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311769913 0420600 2008-02-29 313 SEABOARD AVENUE, VENICE, FL, 34285
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2008-02-29
Case Closed 2008-03-31

Related Activity

Type Complaint
Activity Nr 206681306
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State