Search icon

TOM'S FLOOR SANDING, INC. - Florida Company Profile

Company Details

Entity Name: TOM'S FLOOR SANDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM'S FLOOR SANDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 1992 (33 years ago)
Document Number: V58475
FEI/EIN Number 650354127

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

Address: 5861 CHERRY RIDGE PL, LAND O LAKES, FL, 34639, US
Mail Address: 5861 CHERRY RIDGE PL, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUERWEIN, THOMAS R President 5861 Cherry Ridge Pl, Land O Lakes, FL, 34639
SAUERWEIN THOMAS RII Vice President 23025 DEERFLY RD, BROOKSVILLE, FL, 34602
Collins Lisa M Asst 9116 Tollison loop, land o lakes, FL, 34638
SAUERWEIN THOMAS R Agent 5861 Cherry Ridge Pl, Land O Lakes, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-22 5861 CHERRY RIDGE PL, LAND O LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 5861 CHERRY RIDGE PL, LAND O LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 5861 Cherry Ridge Pl, Land O Lakes, FL 34639 -
REGISTERED AGENT NAME CHANGED 2006-02-10 SAUERWEIN, THOMAS R -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State