Search icon

FT. THOMPSON ENTERPRISES, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FT. THOMPSON ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 1978 (47 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 594380
FEI/EIN Number 591869356
Address: 176 SO BRIDGE STR, LABELLE, FL, 33975, US
Mail Address: PO BOX 446, LABELLE, FL, 33975, US
ZIP code: 33975
City: Labelle
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSEN WESLEY LJR. President 176 SO BRIDGE STR, LABELLE, FL, 33975
HANSEN DEANNA S Vice President 14 W. WASHINGTON AVE, LABELLE, FL, 33935
HIGGINBOTHAM ANDREW J Agent 150 S MAIN STREET, LABELLE, FL, 33935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024107 LIVE OAK LOUNGE EXPIRED 2013-03-11 2018-12-31 - PO BOX 1493, LABELLE, FL, 33975

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2017-01-12 176 SO BRIDGE STR, LABELLE, FL 33975 -
REGISTERED AGENT NAME CHANGED 2010-02-18 HIGGINBOTHAM, ANDREW J -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 150 S MAIN STREET, SUITE 1, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 176 SO BRIDGE STR, LABELLE, FL 33975 -

Documents

Name Date
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State