Search icon

THOMAS & LEDFORD, INC. - Florida Company Profile

Company Details

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

THOMAS & LEDFORD, 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: 08 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (14 years ago)
Document Number: V62023
FEI/EIN Number 593142236

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

Mail Address: PO Box 346, Lakeland, FL, 33802, US
Address: 1136 E. MAIN ST., LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER DAVID P President 175 98TH AVE NE, ST. PETERSBURG, FL, 33702
CRAMER DAVID P Agent 175 98TH AVE NE, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028786 WALLY'S ACTIVE 2018-02-28 2028-12-31 - PO BOX 346, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-05 1136 E. MAIN ST., LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2011-11-15 CRAMER, DAVID P -
REGISTERED AGENT ADDRESS CHANGED 2011-11-15 175 98TH AVE NE, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4165737106 2020-04-13 0455 PPP 1136 East Main Street N/A, LAKELAND, FL, 33801-5133
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-5133
Project Congressional District FL-18
Number of Employees 8
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40325.56
Forgiveness Paid Date 2021-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State