Search icon

THOMPSON NURSERY INC

Company Details

Entity Name: THOMPSON NURSERY INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 May 1964 (61 years ago)
Date of dissolution: 09 Aug 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: 281749
FEI/EIN Number 59-1063695
Address: 10050 W THOMPSON NURSERY RD., WINTER HAVEN, FL 33884
Mail Address: 6039 CYPRESS GARDENS BLVD, #411, WINTER HAVEN, FL 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON, CLYDE H Agent 6039 CYPRESS GARDENS BLVD, #411, WINTER HAVEN, FL 33884

Vice President

Name Role Address
THOMPSON, SHARON Y Vice President 10100 LAKE RUBY DRIVE, WINTER HAVEN, FL 33884

President

Name Role Address
THOMPSON, CLYDE H President 10100 LAKE RUBY DRIVE, WINTER HAVEN, FL 33884

Director

Name Role Address
THOMPSON, CLYDE H Director 10100 LAKE RUBY DRIVE, WINTER HAVEN, FL 33884

Secretary

Name Role Address
THOMPSON, SHARON Y Secretary 10100 LAKE RUBY DRIVE, WINTER HAVEN, FL 33884

Treasurer

Name Role Address
THOMPSON, SHARON Y Treasurer 10100 LAKE RUBY DRIVE, WINTER HAVEN, FL 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 10050 W THOMPSON NURSERY RD., WINTER HAVEN, FL 33884 No data
CHANGE OF MAILING ADDRESS 2001-02-01 10050 W THOMPSON NURSERY RD., WINTER HAVEN, FL 33884 No data
REGISTERED AGENT ADDRESS CHANGED 2000-10-04 6039 CYPRESS GARDENS BLVD, #411, WINTER HAVEN, FL 33884 No data
REGISTERED AGENT NAME CHANGED 1987-06-25 THOMPSON, CLYDE H No data

Documents

Name Date
Voluntary Dissolution 2004-08-09
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-10-04
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-27
ANNUAL REPORT 1996-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State