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 |
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 |
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 | - |
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