Search icon

ALBERT THOMPSON CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ALBERT THOMPSON CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALBERT THOMPSON CONSTRUCTION COMPANY, 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: 30 Apr 1969 (56 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 345469
FEI/EIN Number 591259584

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

Address: 2140 CALUMET STREET, CLEARWATER, FL, 33575
Mail Address: 2140 CALUMET STREET, CLEARWATER, FL, 33575
ZIP code: 33575
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT, GEORGE A JR Chairman 2165 LOGAN ST, CLEARWATER, FL 00000
HUNT, GEORGE A JR Director 2165 LOGAN ST, CLEARWATER, FL 00000
BROWN, JAMES R JR President 1168C US 19 N, PALM HARBOR, FL
BROWN, JAMES R JR Director 1168C US 19 N, PALM HARBOR, FL
ODELL, LINDA G. Secretary 6505 HARBOR DRIVE, HUDSON, FL
ODELL, LINDA G. Treasurer 6505 HARBOR DRIVE, HUDSON, FL
ODELL, LINDA G. Director 6505 HARBOR DRIVE, HUDSON, FL
BROWN, JAMES R., JR. Agent 2140 CALUMET STREET, CLEARWATER, FL, 33575

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-04-17 2140 CALUMET STREET, CLEARWATER, FL 33575 -
CHANGE OF MAILING ADDRESS 1987-04-17 2140 CALUMET STREET, CLEARWATER, FL 33575 -
REGISTERED AGENT ADDRESS CHANGED 1987-04-17 2140 CALUMET STREET, CLEARWATER, FL 33575 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13981139 0420600 1980-10-08 1201 HOMESTEAD RD, Lehigh Acres, FL, 33936
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-08
Case Closed 1980-10-22
14017099 0420600 1978-06-13 SR 574 & PARSONS AVE, Seffner, FL, 33584
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-06-13
Case Closed 1978-06-27

Related Activity

Type Complaint
Activity Nr 320951700

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
14016513 0420600 1977-11-23 6851 GULFPORT BLVD, South Pasadena, FL, 33707
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-23
Case Closed 1984-03-10
13951991 0420600 1977-06-01 7551 W WATERS AVE, Tampa, FL, 33614
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-01
Case Closed 1977-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1977-06-10
Abatement Due Date 1977-06-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-06-10
Abatement Due Date 1977-07-05
Nr Instances 2
Citation ID 02002A
Citaton Type Other
Standard Cited 19260450 A04
Issuance Date 1977-06-10
Abatement Due Date 1977-06-13
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19260102 A
Issuance Date 1977-06-10
Abatement Due Date 1977-06-13
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State