Search icon

THOMPSON REPAIRS, INC.

Company Details

Entity Name: THOMPSON REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2015 (10 years ago)
Document Number: K17542
FEI/EIN Number 59-2878420
Address: 5630 NW 50th St, Chiefland, FL 32626
Mail Address: 5630 NW 50th St, Chiefland, FL 32626
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON, NINA L Agent 5630 NW 50th St, Chiefland, FL 32626

Director

Name Role Address
THOMPSON, STEPHEN L111 Director 5630 NW 50th St, Chiefland, FL 32626
THOMPSON, NINA L Director 5630 NW 50th St, Chiefland, FL 32626

President

Name Role Address
THOMPSON, STEPHEN L111 President 5630 NW 50th St, Chiefland, FL 32626

Secretary

Name Role Address
THOMPSON, NINA L Secretary 5630 NW 50th St, Chiefland, FL 32626

Treasurer

Name Role Address
THOMPSON, NINA L Treasurer 5630 NW 50th St, Chiefland, FL 32626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 5630 NW 50th St, Chiefland, FL 32626 No data
CHANGE OF MAILING ADDRESS 2022-02-18 5630 NW 50th St, Chiefland, FL 32626 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 5630 NW 50th St, Chiefland, FL 32626 No data
REINSTATEMENT 2015-06-29 No data No data
REGISTERED AGENT NAME CHANGED 2015-06-29 THOMPSON, NINA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State