Entity Name: | THOMPSON FAMILY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMPSON FAMILY, 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: | 13 Sep 1985 (40 years ago) |
Document Number: | H75972 |
FEI/EIN Number |
592687244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5010 W Leona St, Tampa, FL, 33629, US |
Mail Address: | 5010 W Leona St, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON ANDREW M | Agent | 1405 BAYSHORE BLVD, TAMPA, FL, 33606 |
THOMPSON, ANDREW M. | President | 1405 BAYSHORE BLVD, TAMPA, FL, 33606 |
ANN SCOTT NELSON | Secretary | 5010 WEST LEONA STREET, TAMPA, FL, 33629 |
THOMPSON, ANDREW M. | Director | 1405 BAYSHORE BLVD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 5010 W Leona St, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 5010 W Leona St, Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-23 | THOMPSON, ANDREW M | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-23 | 1405 BAYSHORE BLVD, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State