Detail by Entity Name
Florida Profit Corporation
L.H. THOMAS, INC.
Filing Information
400306
59-1396134
05/01/1972
FL
ACTIVE
AMENDMENT AND NAME CHANGE
01/10/2022
NONE
Principal Address
Changed: 01/10/2022
1708 S. BYRON BUTLER PKY
PERRY, FL 32348
PERRY, FL 32348
Changed: 01/10/2022
Mailing Address
Changed: 01/25/2007
P.O. BOX 415
PERRY, FL 32348
PERRY, FL 32348
Changed: 01/25/2007
Registered Agent Name & Address
Thurman Law Firm, PLLC
Name Changed: 03/19/2014
Address Changed: 02/16/2015
241 EAST 6TH AVENUE
TALLAHASSEE, FL 32303
TALLAHASSEE, FL 32303
Name Changed: 03/19/2014
Address Changed: 02/16/2015
Officer/Director Detail
Name & Address
Title VP
BRANTLEY, ALAN R.
Title President
THOMAS, LEWIS CAL
Title ST
TORNILLO, MERRIO
Title VP
BRANTLEY, ALAN R.
207 STATE STREET
PERRY, FL 32348
PERRY, FL 32348
Title President
THOMAS, LEWIS CAL
306 GLENRIDGE ROAD
PERRY, FL 32348
PERRY, FL 32348
Title ST
TORNILLO, MERRIO
3148 HAWKS LANDING
TALLAHASSEE, FL 32309
TALLAHASSEE, FL 32309
Annual Reports
Report Year | Filed Date |
2022 | 03/29/2022 |
2023 | 03/03/2023 |
2024 | 04/02/2024 |
Document Images