Search icon

WILLIAM W. THOMPSON III, P.A.

Company Details

Entity Name: WILLIAM W. THOMPSON III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2004 (20 years ago)
Date of dissolution: 09 Jun 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Jun 2009 (16 years ago)
Document Number: P04000139821
FEI/EIN Number 201767922
Address: 3653 VICTORIA LAKES DR E, JACKSONVILLE, FL, 32226
Mail Address: 3653 VICTORIA LAKES DR E, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HALL GEORGE H G Agent 4736 BLANDING BV, JACKSONVILLE, FL, 32210

President

Name Role Address
THOMPSON WILLIAM W President 3653 VICTORIA LAKES DR E, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
THOMPSON WILLIAM W Secretary 3653 VICTORIA LAKES DR E, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
THOMPSON WILLIAM W Treasurer 3653 VICTORIA LAKES DR E, JACKSONVILLE, FL, 32226

Director

Name Role Address
THOMPSON WILLIAM W Director 3653 VICTORIA LAKES DR E, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-06-09 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-13 HALL, GEORGE H GESQ No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 4736 BLANDING BV, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-25 3653 VICTORIA LAKES DR E, JACKSONVILLE, FL 32226 No data
CHANGE OF MAILING ADDRESS 2006-02-25 3653 VICTORIA LAKES DR E, JACKSONVILLE, FL 32226 No data

Documents

Name Date
CORAPVDWN 2009-06-09
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-02-25
ANNUAL REPORT 2005-02-02
Domestic Profit 2004-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State