Search icon

THOMPSON SPORTSWEAR, INC. - Florida Company Profile

Company Details

Entity Name: THOMPSON SPORTSWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON SPORTSWEAR, 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: 07 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P04000005695
FEI/EIN Number 542139811

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

Address: 30970 Paradise Commons, Apt. 315, Fernandina Beach, FL, 32034, US
Mail Address: 30970 Paradise Commons, Apt. 315, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPS CAROLYN S Agent 30970 Paradise Commons, Fernandina Beach, FL, 32034
Thompson joseph B Manager 30970 Paradise Commons, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 30970 Paradise Commons, Apt. 315, Fernandina Beach, FL 32034 -
CHANGE OF MAILING ADDRESS 2024-01-31 30970 Paradise Commons, Apt. 315, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 30970 Paradise Commons, Apt. 315, Fernandina Beach, FL 32034 -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 CAPPS, CAROLYN S. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000406054 TERMINATED 1000000865820 NASSAU 2020-12-08 2040-12-16 $ 4,748.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000548421 TERMINATED 1000000477641 NASSAU 2013-02-27 2033-03-06 $ 12,926.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State