Search icon

THOMPSON CUSTOM HOME BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: THOMPSON CUSTOM HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON CUSTOM HOME BUILDERS, 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: 10 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P04000090762
FEI/EIN Number 203300776

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

Address: 3554 - 256TH STREET, O'BRIEN, FL, 32071
Mail Address: 3554 - 256TH STREET, O'BRIEN, FL, 32071
ZIP code: 32071
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON GARY President 3554 - 256TH STREET, O'BRIEN, FL, 32071
THOMPSON GARY Vice President 3554 - 256TH STREET, O'BRIEN, FL, 32071
THOMPSON GARY Director 3554 - 256TH STREET, O'BRIEN, FL, 32071
THOMPSON DONNA Secretary 3554 - 256TH STREET, O'BRIEN, FL, 32071
THOMPSON DONNA Treasurer 3554 - 256TH STREET, O'BRIEN, FL, 32071
THOMPSON DONNA Director 3554 - 256TH STREET, O'BRIEN, FL, 32071
BULLOCK STEPHEN C Agent 116 NW COLUMBIA AVENUE, LAKE CITY, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128144 GARY WAYNE THOMPSON ACTIVE 2024-10-17 2029-12-31 - 3554 256TH ST, O BRIEN, FL, 32071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 BULLOCK, STEPHEN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000068918 TERMINATED 1000000733718 SUWANNEE 2017-01-30 2027-02-02 $ 342.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000424297 TERMINATED 1000000666880 SUWANNEE 2015-03-24 2035-04-02 $ 3,997.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000704109 TERMINATED 1000000384568 SUWANNEE 2012-10-15 2032-10-17 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-03
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State