Search icon

JOHN THOMPSON'S PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN THOMPSON'S PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN THOMPSON'S PAINTING, 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: 27 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P03000124668
FEI/EIN Number 113707360

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

Address: 10448 ORANGE BLOSSOM LANE, SEMINOLE, FL, 33772
Mail Address: 10448 ORANGE BLOSSOM LANE, SEMINOLE, FL, 33772
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JOHN M President 10448 ORANGE BLOSSOM LANE, SEMINOLE, FL, 33772
THOMPSON John D Treasurer 10448 ORANGE BLOSSOM LANE, SEMINOLE, FL, 33772
THOMPSON JOHN M Agent 10448 ORANGE BLOSSOM LANE, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-04-22 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 THOMPSON, JOHN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State