Search icon

THOMPSON PROPERTIES, INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: THOMPSON PROPERTIES, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON PROPERTIES, INC. OF FLORIDA 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: 06 Oct 1978 (47 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: 588753
FEI/EIN Number 591852028

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

Address: 1896 SPRUCE CREEK BLVD., DAYTONA BEACH, FL, 32124-6892
Mail Address: 1896 SPRUCE CREEK BLVD., DAYTONA BEACH, FL, 32124-6892
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, JAY C. Director 1896 SPRUCE CREEK BLVD., DAYTONA BEACH, FL
THOMPSON, JAY C. Secretary 1896 SPRUCE CREEK BLVD., DAYTONA BEACH, FL
THOMPSON, JAY C. President 1896 SPRUCE CREEK BLVD., DAYTONA BEACH, FL
THOMPSON, JAY C. Agent 1896 SPRUCE CREEK BLVD. EAST, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1992-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REGISTERED AGENT NAME CHANGED 1992-01-28 THOMPSON, JAY C. -
REINSTATEMENT 1991-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-03-20 1896 SPRUCE CREEK BLVD. EAST, DAYTONA BEACH, FL 32124 -
AMENDED AND RESTATEDARTICLES 1989-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 1986-06-02 1896 SPRUCE CREEK BLVD., DAYTONA BEACH, FL 32124-6892 -
CHANGE OF MAILING ADDRESS 1986-06-02 1896 SPRUCE CREEK BLVD., DAYTONA BEACH, FL 32124-6892 -

Documents

Name Date
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-03-07
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State