Search icon

LISA BROOKS THOMPSON, INC

Company Details

Entity Name: LISA BROOKS THOMPSON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jan 2005 (20 years ago)
Document Number: P02000024761
FEI/EIN Number 043623096
Address: 550 Memorial Circle, Suite L, Ormond Beach, FL, 32174, US
Mail Address: 129 HAGGE DR, DAYTONA BEACH, FL, 32124
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Laney Sonya Agent 5131 S Ridgewood Ave, Port Orange, FL, 32127

Director

Name Role Address
BROOKS-THOMPSON LISA Director 129 HAGGE DR, DAYTONA BEACH, FL, 32124

President

Name Role Address
BROOKS-THOMPSON LISA President 129 HAGGE DR, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000132671 OCB MEDICARES ACTIVE 2022-10-24 2027-12-31 No data 550 MEMORIAL CIRCLE, SUITE L, ORMOND BEACH, FL, 32174
G22000132673 VOLUSIA MEDICARES ACTIVE 2022-10-24 2027-12-31 No data 550 MEMORIAL CIRCLE, SUITE L, ORMOND BEACH, FL, 32174
G18000064128 OWNERS CHOICE BENEFITS ACTIVE 2018-05-31 2028-12-31 No data 550 MEMORIAL CIRCLE, SUITE L, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 550 Memorial Circle, Suite L, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2018-04-23 Laney, Sonya No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 5131 S Ridgewood Ave, Suite F, Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2009-04-21 550 Memorial Circle, Suite L, Ormond Beach, FL 32174 No data
NAME CHANGE AMENDMENT 2005-01-06 LISA BROOKS THOMPSON, INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State