Search icon

THOMPSON JEWELERS OF LAKE WALES, INC. - Florida Company Profile

Company Details

Entity Name: THOMPSON JEWELERS OF LAKE WALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON JEWELERS OF LAKE WALES, 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 Mar 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: H48801
FEI/EIN Number 592523919

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

Address: 3250 HWY 441 SOUITH, OKEECHOBEE, FL, 34974, US
Mail Address: 2558 E COLONIAL DR, ORLANDO, FL, 32803, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, EUGENE C. President 3614 ROSSWOOD DR, ORLANDO, FL
THOMPSON, EUGENE C. Director 3614 ROSSWOOD DR, ORLANDO, FL
THOMPSON, LOUISE ANN Secretary 3614 ROSSWOOD DR, ORLANDO, FL
THOMPSON, LOUISE ANN Vice President 3614 ROSSWOOD DR, ORLANDO, FL
THOMPSON, LOUISE ANN Director 3614 ROSSWOOD DR, ORLANDO, FL
HICKS, DERRICK Treasurer 5350 MILL STREAM CT., ST. CLOUD, FL
THOMPSON GENE Agent 2558 E. COLONIAL DRIVE, ORLANDO, FL, 32803
HICKS, DERRICK Director 5350 MILL STREAM CT., ST. CLOUD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 3250 HWY 441 SOUITH, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 2558 E. COLONIAL DRIVE, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 1998-02-05 3250 HWY 441 SOUITH, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 1994-04-13 THOMPSON, GENE -

Documents

Name Date
ANNUAL REPORT 2005-02-05
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State