Search icon

L. THOMPSON ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: L. THOMPSON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. THOMPSON ENTERPRISES 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: 12 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000150700
FEI/EIN Number 200473452

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

Address: 400 MARYLAND AVE, CRYSTAL BEACH, FL, 34681
Mail Address: 1550 S MISSOURI AVE, CLEARWATER, FL, 33756, US
ZIP code: 34681
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON LUCIUS L President 400 MARYLAND AVE, PO BOX 726, CRYSTAL BEACH, FL, 34681
WILLIAM JACKSON H Treasurer 1550 S. MISSOURI AVE., CLEARWATER, FL, 33756
THOMPSON LUCIUS L Agent 400 MARYLAND AVE, CRYSTAL BEACH, FL, 34681

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 THOMPSON, LUCIUS L -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-09-04 400 MARYLAND AVE, CRYSTAL BEACH, FL 34681 -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000874223 TERMINATED 1000000498884 PINELLAS 2013-04-24 2033-05-03 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-15
ANNUAL REPORT 2014-03-04
REINSTATEMENT 2013-10-22
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-02-01
ANNUAL REPORT 2006-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State