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 |
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 |
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. | - |
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