Search icon

THOMPSON SHEET METAL, INC. - Florida Company Profile

Company Details

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

THOMPSON SHEET METAL, 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: 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: 18 Nov 1983 (42 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: G70722
FEI/EIN Number 592347775

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

Address: 3335 N MAIN TERR PO DRAWER 2280, GAINESVILLE, FL, 32602
Mail Address: 3335 N MAIN TERR PO DRAWER 2280, GAINESVILLE, FL, 32602
ZIP code: 32602
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND JOHN N President 7618 NW 35TH AVE, GAINESVILLE, FL
STRICKLAND JOHN N Director 7618 NW 35TH AVE, GAINESVILLE, FL
HURM MARK T Director 3629 NE 159 PLACE, GAINESVILLE, FL, 32609
HURM MARK T Secretary 3629 NE 159 PLACE, GAINESVILLE, FL, 32609
STRICKLAND JOHN N Agent 3335 N. MAIN TERRACE, GAINESVILLE, FL, 32602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-07 3335 N MAIN TERR PO DRAWER 2280, GAINESVILLE, FL 32602 -
CHANGE OF MAILING ADDRESS 2003-11-07 3335 N MAIN TERR PO DRAWER 2280, GAINESVILLE, FL 32602 -
REGISTERED AGENT NAME CHANGED 1999-03-04 STRICKLAND, JOHN N -
REGISTERED AGENT ADDRESS CHANGED 1990-06-21 3335 N. MAIN TERRACE, GAINESVILLE, FL 32602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000094703 LAPSED 04-CA-2042-14-L CIRCUIT COURT SEMINOLE COUNTY 2004-12-07 2010-07-01 $18,146.26 COASTLINE DISTRIBUTION, LLC, 317 S. NORTH LAKE BOULEVARD, SUITE 1024, ALTAMONTE SPRINGS, FLORIDA 32701

Documents

Name Date
Off/Dir Resignation 2004-02-27
ANNUAL REPORT 2003-11-07
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-26

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-12-01
Type:
Unprog Rel
Address:
4200 NW 97 BLVD, GAINESVILLE, FL, 32606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-11-18
Type:
Planned
Address:
801 GUNNERY RD. NORTH, LEHIGH ACRES, FL, 33971
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-05-01
Type:
Unprog Rel
Address:
2955 LEWIS SPEEDWAY, ST. AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-02
Type:
FollowUp
Address:
UNION DRIVE & MURPHY WAY, GAINESVILLE, FL, 32611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-05-01
Type:
Unprog Rel
Address:
UNION DRIVE & MURPHY WAY, GAINESVILLE, FL, 32611
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State