Search icon

THOMPSON PAINTING & MORE, INC. - Florida Company Profile

Company Details

Entity Name: THOMPSON PAINTING & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON PAINTING & MORE, 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: 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: 18 Nov 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P03000134107
FEI/EIN Number 061711824

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

Mail Address: 1015 ATLANTIC BLVD., ATLANTIC BEACH, FL, 32233, US
Address: 1015 ATLANTIC BLVD SUITE #313, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON IANA President 1015 ATLANTIC BLVD. SUITE #313, ATLANTIC BEACH, FL, 32233
CEASER MICHAEL Agent 1840 SOUTHSIDE BLVD., BLDG #2, JACKSONVILLE, FL, 32216
THOMPSON J. Director 1015 ATLANTIC BLVD. SUITE #313, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
AMENDMENT 2018-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1015 ATLANTIC BLVD SUITE #313, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2018-01-17 1015 ATLANTIC BLVD SUITE #313, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2018-01-17 CEASER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1840 SOUTHSIDE BLVD., BLDG #2, JACKSONVILLE, FL 32216 -
AMENDMENT 2016-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-15
Amendment 2018-01-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-30

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72000.00
Total Face Value Of Loan:
72000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84590.00
Total Face Value Of Loan:
84590.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72000
Current Approval Amount:
72000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72360.99
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84590
Current Approval Amount:
84590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85206.46

Date of last update: 03 Jun 2025

Sources: Florida Department of State