Search icon

THOMPSON CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

THOMPSON CONSTRUCTION GROUP, 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: 04 May 1989 (36 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K85567
FEI/EIN Number 592948010

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

Address: 134 SLADE DRIVE, LONGWOOD, FL, 32750
Mail Address: PO BOX 521899, LONGWOOD, FL, 32752
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, DOUGLAS J. Agent 134 SLADE DRIVE, LONGWOOD, FL, 32750
THOMPSON, DOUGLAS J. President 134 SLADE DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 134 SLADE DRIVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2007-04-27 134 SLADE DRIVE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 134 SLADE DRIVE, LONGWOOD, FL 32750 -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1990-04-16 THOMPSON, DOUGLAS J. -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State