Search icon

SARAH E. THOMPSON, P.A. - Florida Company Profile

Company Details

Entity Name: SARAH E. THOMPSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARAH E. 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: 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 Sep 2002 (23 years ago)
Date of dissolution: 10 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: P02000095629
FEI/EIN Number 113660058

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

Address: 10597 JACKSON SQUARE DRIVE, ESTERO, FL, 33928, US
Mail Address: 10597 JACKSON SQUARE DRIVE, ESTERO, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON SARAH E President 10597 JACKSON SQUARE DRIVE, ESTERO, FL, 33928
JCK ACCOUNTING SERVICES Agent 5644 TAVILLA CIR, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 5644 TAVILLA CIR, 205, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10597 JACKSON SQUARE DRIVE, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2019-04-30 10597 JACKSON SQUARE DRIVE, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2010-04-01 JCK ACCOUNTING SERVICES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State