Search icon

THOMAS D, INC. - Florida Company Profile

Company Details

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

THOMAS D, 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: 07 Jul 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V48098
FEI/EIN Number 593130945

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

Address: 7826 - 9TH AVENUE SOUTH, ST. PETERSBURG, FL, 33707, US
Mail Address: 7826 - 9TH AVENUE SOUTH, ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS DANIEL J. President 7826 9TH AVE. S, ST. PETERSBURG, FL, 33707
LARRY DILLAHUNTY Agent 954 1ST AVENUE N, ST PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-12-11 7826 - 9TH AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
AMENDMENT AND NAME CHANGE 2009-12-11 THOMAS D, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-12-11 7826 - 9TH AVENUE SOUTH, ST. PETERSBURG, FL 33707 -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Reg. Agent Resignation 2017-03-31
REINSTATEMENT 2012-10-29
ANNUAL REPORT 2010-04-30
Amendment and Name Change 2009-12-11
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-09-27
ANNUAL REPORT 2004-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State