Search icon

THOMPKINS TILE CO., INC, - Florida Company Profile

Company Details

Entity Name: THOMPKINS TILE CO., INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPKINS TILE CO., 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: 02 May 1957 (68 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 202128
FEI/EIN Number 590801440

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

Address: 2535 EDISON AVENUE, FT. MYERS, FL, 33901, US
Mail Address: 2535 EDISON AVENUE, FT. MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPKINS ETHEL M President 22930 THOMPKINS DR., ALVA, FL, 33920
THOMPKINS ETHEL M Director 22930 THOMPKINS DR., ALVA, FL, 33920
THOMPKINS E MONA Secretary 22930 THOMPKINS DR, ALVA, FL
THOMPKINS E MONA Treasurer 22930 THOMPKINS DR, ALVA, FL
THOMPKINS E MONA Director 22930 THOMPKINS DR, ALVA, FL
STAPLES SHARON T Secretary SLATER RD., NORTH FORT MYERS, FL, 33903
STAPLES SHARON T Treasurer SLATER RD., NORTH FORT MYERS, FL, 33903
STAPLES SHARON T Director SLATER RD., NORTH FORT MYERS, FL, 33903
THOMPKINS ETHEL M Agent 22930 THOMPKINS DR., ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-13 THOMPKINS, ETHEL MPRES. -
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 22930 THOMPKINS DR., ALVA, FL 33920 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 2535 EDISON AVENUE, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2005-01-06 2535 EDISON AVENUE, FT. MYERS, FL 33901 -
REINSTATEMENT 1989-02-07 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1958-12-06 THOMPKINS TILE CO., INC, -

Documents

Name Date
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13441290 0418800 1975-11-04 2265 GULF DRIVE, Sanibel, FL, 33957
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-04
Case Closed 1975-11-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-11-13
Abatement Due Date 1975-11-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 2

Date of last update: 03 Apr 2025

Sources: Florida Department of State