Search icon

L.V. THOMPSON, INC.

Company Details

Entity Name: L.V. THOMPSON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 1993 (32 years ago)
Document Number: L36322
FEI/EIN Number 59-2981689
Address: 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610
Mail Address: C/O THOMPSON, L., V., 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON, LESLIE, V Agent 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610

President

Name Role Address
THOMPSON, L.V. President 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610

Director

Name Role Address
THOMPSON, L.V. Director 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610

Secretary

Name Role Address
THOMPSON, L.V. Secretary 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039250 THOMPSON ARCHITECTURAL METAL COMPANY ACTIVE 2021-03-22 2026-12-31 No data 5015 E HILLSBOROUGH AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2005-04-13 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 5015 E. HILLSBOROUGH AVE, TAMPA, FL 33610 No data
NAME CHANGE AMENDMENT 1993-02-08 L.V. THOMPSON, INC. No data
CORPORATE MERGER 1993-01-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000000709
REGISTERED AGENT NAME CHANGED 1991-05-24 THOMPSON, LESLIE, V No data
NAME CHANGE AMENDMENT 1990-02-01 THOMPSON AGGREGATE & MATERIALS CO. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State