Search icon

THOMPSONBAKER AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMPSONBAKER AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2001 (25 years ago)
Document Number: 260593
FEI/EIN Number 590971099
Address: 61 CORDOVA ST., ST. AUGUSTINE, FL, 32084, US
Mail Address: 61 CORDOVA ST., P.O. BOX 3807, ST. AUGUSTINE, FL, 32085-3807
ZIP code: 32084
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDER DAN Vice President 307 RIBAULT STREET, ST. AUGUSTINE, FL, 32084
BAKER MATTHEW E President 305 OCEAN FOREST DRIVE, ST. AUGUSTINE, FL, 32080
BAKER MATTHEW E Agent 305 OCEAN FOREST DRIVE, ST. AUGUSTINE, FL, 32080

Form 5500 Series

Employer Identification Number (EIN):
590971099
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 61 CORDOVA ST., ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2009-06-09 BAKER, MATTHEW E -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 305 OCEAN FOREST DRIVE, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2007-04-18 61 CORDOVA ST., ST. AUGUSTINE, FL 32084 -
NAME CHANGE AMENDMENT 2001-02-08 THOMPSONBAKER AGENCY, INC. -
NAME CHANGE AMENDMENT 1980-03-11 THOMPSON-BAILEY-BAKER AGENCY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
260917.85
Total Face Value Of Loan:
260917.85

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$260,917.85
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$260,917.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$263,512.53
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $260,917.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State