Entity Name: | CATHERINE THOMPSON, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CATHERINE THOMPSON, P.A. 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: | 25 Mar 2002 (23 years ago) |
Document Number: | P02000034552 |
FEI/EIN Number |
043677704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 113 NORTH FEDERAL HIGHWAY, DANIA BEACH, FL, 33004 |
Address: | 16327 BRIDGELAWN AVENUE, LITHIA, FL, 33547 |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CATHERINE | President | 16327 BRIDGELAWN AVENUE, LITHIA, FL, 33547 |
THOMPSON CATHERINE | Secretary | 16327 BRIDGELAWN AVENUE, LITHIA, FL, 33547 |
THOMPSON CATHERINE | Treasurer | 16327 BRIDGELAWN AVENUE, LITHIA, FL, 33547 |
THOMPSON JORGE | Vice President | 16327 BRIDGELAWN AVENUE, LITHIA, FL, 33547 |
ADAMS GERALD J | Agent | 113 NORTH FEDERAL HIGHWAY, DANIE BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 16327 BRIDGELAWN AVENUE, LITHIA, FL 33547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State