Search icon

THOMPSON FAMILY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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