Search icon

THOMPSON SHERMAN LITERARY INC. - Florida Company Profile

Company Details

Entity Name: THOMPSON SHERMAN LITERARY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON SHERMAN LITERARY 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: 09 May 2005 (20 years ago)
Date of dissolution: 11 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: P05000067363
FEI/EIN Number 202822196

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

Address: 4410 W BAY TO BAY BLVD., TAMPA, FL, 33629, US
Mail Address: 4410 W BAY TO BAY BLVD., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON SANDRA J President 4410 W BAY TO BAY BLVD., TAMPA, FL, 33629
SHERMAN CHRISTOPHER B Vice President 4410 W BAY TO BAY BLVD, TAMPA, FL, 33629
THOMPSON SANDRA J Agent 4410 W BAY TO BAY BLVD., TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L15000207540. CONVERSION NUMBER 700000156527
AMENDMENT AND NAME CHANGE 2008-08-04 THOMPSON SHERMAN LITERARY INC. -

Documents

Name Date
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-23
Amendment and Name Change 2008-08-04
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State