Search icon

THOMPSON AUTO, INC. - Florida Company Profile

Company Details

Entity Name: THOMPSON AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON AUTO, INC. 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: 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: 25 May 1982 (43 years ago)
Document Number: F82709
FEI/EIN Number 592192238

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

Address: BRUCE THOMPSON, 501 NE 27TH STREET, POMPANO BEACH, FL, 33064, US
Mail Address: BRUCE THOMPSON, 501 NE 27TH STREET, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, BRUCE Director 501 NE 27TH STREET, POMPANO BEACH, FL, 33064
THOMPSON, BRUCE President 501 NE 27TH STREET, POMPANO BEACH, FL, 33064
THOMPSON, BRUCE Agent 501 NE 27TH STREET, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 BRUCE THOMPSON, 501 NE 27TH STREET, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-04-26 BRUCE THOMPSON, 501 NE 27TH STREET, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 501 NE 27TH STREET, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State