Entity Name: | THOMPSON CONSULTANTS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Sep 1982 (43 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | 854055 |
FEI/EIN Number |
132962922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 NORTH BRAND BLVD., SUITE 300, GLENDALE, CA, 91203 |
Mail Address: | 330 NORTH BRAND BLVD., SUITE 300, GLENDALE, CA, 91203 |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
COWELL PATRICK | Director | 330 N BRAND BLVD STE 300, GLENDALE, CA, 91203 |
COWELL PATRICK | President | 330 N BRAND BLVD STE 300, GLENDALE, CA, 91203 |
BISHOP ANTHONY J. | Director | 330 N BRAND BLVD STE 300, GLENDALE, CA, 91203 |
BISHOP ANTHONY J. | Secretary | 330 N BRAND BLVD STE 300, GLENDALE, CA, 91203 |
BULLOCK ROBERT B. | Director | 330 N BRAND BLVD STE 300, GLENDALE, CA, 91203 |
BULLOCK ROBERT B. | Senior Vice President | 330 N BRAND BLVD STE 300, GLENDALE, CA, 91203 |
SNYDER CHARLES W. | Director | 330 N BRAND BLVD STE 300, GLENDALE, CA, 91203 |
SNYDER CHARLES W. | Senior Vice President | 330 N BRAND BLVD STE 300, GLENDALE, CA, 91203 |
UNITED STATES CORPORATION COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-03 | 330 NORTH BRAND BLVD., SUITE 300, GLENDALE, CA 91203 | - |
CHANGE OF MAILING ADDRESS | 1997-01-03 | 330 NORTH BRAND BLVD., SUITE 300, GLENDALE, CA 91203 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-01-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1986-04-30 | THOMPSON CONSULTANTS INTERNATIONAL, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-05-18 |
ANNUAL REPORT | 1997-05-12 |
ANNUAL REPORT | 1997-01-03 |
ANNUAL REPORT | 1995-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State