Search icon

THOMPSON CONSTRUCTION CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: THOMPSON CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON CONSTRUCTION CO. 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: 24 Jun 1981 (44 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 691714
FEI/EIN Number 592099965

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

Address: 980 TYRONE BLVD., ST. PETERSBURG, FL, 33743
Mail Address: 980 TYRONE BLVD., ST. PETERSBURG, FL, 33743
ZIP code: 33743
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THOMPSON CONSTRUCTION CO., MISSISSIPPI 502448 MISSISSIPPI

Key Officers & Management

Name Role Address
JOHNSON, SHERAN Secretary 5820 N. CHURCH ST., TAMPA, FL
JOHNSON, SHERAN President 5820 N. CHURCH ST., TAMPA, FL
JOHNSON, SHERAN Director 5820 N. CHURCH ST., TAMPA, FL
MEIROSE, LEO H., JR. Agent 980 TYRONE BLVD., ST. PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-15 980 TYRONE BLVD., ST. PETERSBURG, FL 33743 -
CHANGE OF MAILING ADDRESS 1988-07-15 980 TYRONE BLVD., ST. PETERSBURG, FL 33743 -
REGISTERED AGENT NAME CHANGED 1988-07-15 MEIROSE, LEO H., JR. -
REGISTERED AGENT ADDRESS CHANGED 1988-07-15 980 TYRONE BLVD., ST. PETERSBURG, FL 33743 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14063838 0420600 1983-02-22 LOT 5 & 6 BLOCK B ECKERD DRUG, Sanibel, FL, 33957
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-22
Case Closed 1983-03-07
13624812 0419700 1982-07-15 HWY 98 & CHERRY ST, Callaway, FL, 32238
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-07-15
Case Closed 1982-07-21
14062293 0420600 1981-08-04 K MART DEPT STORE SR 441 SOUTH, Okeechobee, FL, 33472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-08-04
Case Closed 1981-08-18
13980537 0420600 1980-04-30 1950 TYRONE BLVD NO, St Petersburg, FL, 33710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-04-30
Case Closed 1980-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-05-05
Abatement Due Date 1980-05-12
Nr Instances 1
13983614 0420600 1979-10-10 7701 9TH STREET NORTH, St Petersburg, FL, 33702
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-10
Case Closed 1979-10-29

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260400 A 041052
Issuance Date 1979-10-18
Abatement Due Date 1979-10-21
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1979-10-18
Abatement Due Date 1979-10-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 C13
Issuance Date 1979-10-18
Abatement Due Date 1979-10-21
Nr Instances 9
13639430 0419700 1979-07-27 42 BLANDING BLVD, Orange Park, FL, 32073
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1984-03-10
13611827 0419700 1977-06-29 5290 NORWOOD AVE, Jacksonville, FL, 32208
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1984-03-10
13611751 0419700 1977-06-09 5290 NORWOOD AVE, Jacksonville, FL, 32208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-09
Case Closed 1977-06-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-06-16
Abatement Due Date 1977-06-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1977-06-16
Abatement Due Date 1977-06-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1977-06-16
Abatement Due Date 1977-06-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1977-06-16
Abatement Due Date 1977-06-19
Nr Instances 1
14082051 0420600 1977-02-25 8201 SOUTH TAMIAMI TRAIL, Sarasota, FL, 33584
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-28
Case Closed 1977-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-03-08
Abatement Due Date 1977-04-01
Nr Instances 1
14003594 0420600 1977-02-22 PUBLIX MARKET-SOUTHGATE MALL H, Sarasota, FL, 33581
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-02-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1977-01-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 C
Issuance Date 1977-01-07
Abatement Due Date 1977-01-10
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-23
Case Closed 1976-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1976-04-27
Abatement Due Date 1976-04-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1976-04-27
Abatement Due Date 1976-05-07
Nr Instances 5
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-06
Case Closed 1976-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1976-01-12
Abatement Due Date 1976-01-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 V
Issuance Date 1976-01-12
Abatement Due Date 1976-01-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-02
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D01 I
Issuance Date 1974-01-15
Abatement Due Date 1974-01-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-01-15
Abatement Due Date 1974-01-25
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State