Search icon

THOMPSON ENGINEERING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THOMPSON ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Nov 1961 (63 years ago)
Branch of: THOMPSON ENGINEERING, INC., ALABAMA (Company Number 000-144-813)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Sep 2003 (22 years ago)
Document Number: 815760
FEI/EIN Number 630389605

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

Address: 2970 COTTAGE HILL RD., SUITE 190, MOBILE, AL, 36606, US
Mail Address: P.O. BOX 9637, MOBILE, AL, 36691, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
BROWN CHAD Secretary PO Box 9637, MOBILE, AL, 36691
BAKER JOHN HIII Director 2970 COTTAGE HILL RD., STE 190, MOBILE, AL, 36606
Holston Suzanne Chief Financial Officer 2970 COTTAGE HILL RD., MOBILE, AL, 36606
Manning Michael Director 2970 COTTAGE HILL RD., MOBILE, AL, 36606
Kilpatrick Kendall Chief Executive Officer 2970 Cottage Hill Road, Mobile, AL, 36606
Hardy Scott Chief Operating Officer 2970 Cottage Hill Road, Ste 190, Mobile, AL, 36606
Brown Chad Agent 225 N. Pace Blvd, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 Brown, Chad -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 225 N. Pace Blvd, Suite 103, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 2970 COTTAGE HILL RD., SUITE 190, MOBILE, AL 36606 -
CHANGE OF MAILING ADDRESS 2004-06-25 2970 COTTAGE HILL RD., SUITE 190, MOBILE, AL 36606 -
NAME CHANGE AMENDMENT 2003-09-12 THOMPSON ENGINEERING, INC. -
NAME CHANGE AMENDMENT 1996-10-07 THOMPSON ENGINEERING TESTING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-28
Reg. Agent Change 2021-12-27
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State