Search icon

THOMPSON PRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

THOMPSON PRESS, 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: 05 Feb 1985 (40 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: H41128
FEI/EIN Number 592492909

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

Address: C/O FRANK ALTINO, 1901 NW 104 AVENUE, PEMBROKE PINES, FL, 33026, US
Mail Address: C/O FRANK ALTINO, 1901 NW 104 AVENUE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTINO, FRANK, PRESIDENT President 1901 NW 104 AVENUE, PEMBROKE PINES, FL, 33026
ALTINO, FRANK Agent 1901 NW 104 AVENUE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-13 C/O FRANK ALTINO, 1901 NW 104 AVENUE, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2013-06-13 C/O FRANK ALTINO, 1901 NW 104 AVENUE, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-13 1901 NW 104 AVENUE, PEMBROKE PINES, FL 33026 -
AMENDMENT 1988-12-12 - -
EVENT CONVERTED TO NOTES 1987-12-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000103022 TERMINATED 1000000704655 DADE 2016-02-01 2026-02-04 $ 9,142.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000103006 TERMINATED 1000000704653 DADE 2016-02-01 2036-02-04 $ 4,904.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001251595 LAPSED 2011-038893 CA 05 11TH JUD CIR MIAMI DADE CO. 2013-06-20 2018-08-16 $154343.69 REGIONS BANK, 525 OKEECHOBEE BLVD, SUITE 700, WEST PALM BEACH, FLORIDA 33401
J14000893361 LAPSED 11-38894 CA 08 11TH JUD CIR MIAMI DADE CO. 2012-10-04 2019-09-05 $158,405.74 REGIONS BANK, 525 OKEECHOBEE BLVD., SUITE 700, WEST PALM BEACH, FL 33401
J11000686340 LAPSED 11-06667 CC 05 11TH JUDICIAL CIRCUIT 2011-09-12 2016-10-21 $5,672.01 PEREZ TRADING COMPANY, 3490 NW 125TH STREET, MIAMI, FL 33167
J10000996048 TERMINATED 1000000190499 DADE 2010-10-12 2030-10-20 $ 10,036.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-04-25
Off/Dir Resignation 2011-05-26
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4870D120012
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-8233.00
Base And Exercised Options Value:
-8233.00
Base And All Options Value:
-8233.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-04-24
Description:
THIS MODIFICATION IS BEING ISSUED TO DEOBLIGATE FUNDING IN THE AMOUNT OF -$8,233.00.
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
AG4870D120009
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
63.00
Base And Exercised Options Value:
63.00
Base And All Options Value:
63.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-03-16
Description:
RETURN SHIPMENT OF FOUR BOXES SPRING CALENDARS FOR CONTRACT AG-4870-C-08-0008
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER
Procurement Instrument Identifier:
AG4670D120008
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-1442.40
Base And Exercised Options Value:
-1442.40
Base And All Options Value:
-1442.40
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-03-13
Description:
PRINTING&SHIPPING OHV WAIVER FORM
Naics Code:
323119: OTHER COMMERCIAL PRINTING
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-06-08
Type:
Planned
Address:
16201 NW 54TH AVENUE, HIALEAH, FL, 33014
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1997-06-16
Type:
Planned
Address:
16201 NW 54TH AVE, HIALEAH, FL, 33014
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State