Search icon

CODY THOMPSON CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CODY THOMPSON CONSTRUCTION, 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 Jan 2004 (21 years ago)
Date of dissolution: 29 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: P04000008761
FEI/EIN Number 542145996

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

Address: 201 COLLEGE GROVE CIRCLE NE, WINTER HAVEN, FL, 33881
Mail Address: 201 COLLEGE GROVE CIRCLE NE, WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CODY President 201 COLLEGE GROVE CIRCLE NE, WINTER HAVEN, FL, 33881
SUTTON DEBRA J Agent 325 WEST MAIN STREET, BARTOW, FL, 33830
THOMPSON CODY Director 201 COLLEGE GROVE CIRCLE NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-29 - -
CANCEL ADM DISS/REV 2008-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-18 325 WEST MAIN STREET, BARTOW, FL 33830 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-03 - -
REGISTERED AGENT NAME CHANGED 2006-10-03 SUTTON, DEBRA JESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State