Entity Name: | THOMASON COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2000 (25 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | F00000001429 |
FEI/EIN Number | APPLIED FOR |
Address: | C/O CORNET SERVICES, INC., 3500 PARKWAY LANE, SUITE 290, NORCROSS, GA, 30092 |
Mail Address: | C/O CORNET SERVICES, INC., 3500 PARKWAY LANE, SUITE 290, NORCROSS, GA, 30092 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
SMITH J. NEIL | Chief Executive Officer | 3500 PARKWAY LANE, SUITE 290, NORCROSS, GA, 30092 |
Name | Role | Address |
---|---|---|
SMITH J. NEIL | Vice Chairman | 3500 PARKWAY LANE, SUITE 290, NORCROSS, GA, 30092 |
Name | Role | Address |
---|---|---|
SMITH J. NEIL | Director | 3500 PARKWAY LANE, SUITE 290, NORCROSS, GA, 30092 |
Name | Role | Address |
---|---|---|
QUIBELL EDWARD K | Secretary | 3500 PARKWAY LANE, SUITE 290, NORCROSS, GA, 30092 |
Name | Role | Address |
---|---|---|
QUIBELL EDWARD K | Treasurer | 3500 PARKWAY LANE, SUITE 290, NORCROSS, GA, 30092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
MERGER | 2000-03-21 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000028341 |
MERGER NAME CHANGE | 2000-03-21 | THOMASON COMMUNICATIONS, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-03-26 |
Merger | 2000-03-21 |
Foreign Profit | 2000-03-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State