Search icon

JN THOMPSON ENT INC. - Florida Company Profile

Company Details

Entity Name: JN THOMPSON ENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JN THOMPSON ENT 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000029457
FEI/EIN Number 204398533

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

Address: 400 5TH AVENUE SOUTH, SUITE 303, NAPLES, FL, 34102, US
Mail Address: 400 Fifth Avenue So.,, Suite 303, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JOSHUA M President 400 Fifth Avenue So., Naples, FL, 34102
CROSSMAN HOWARD FJR Agent 400 Fifth Avenue So., Naples, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013497 THOMPSON GENERAL CONTRACTORS EXPIRED 2015-02-06 2020-12-31 - 400 5TH AVENUE SOUTH, SUITE 303, NAPLES, FL, 34102
G14000013647 THOMPSON FACILITIES MANAGEMENT EXPIRED 2014-02-07 2019-12-31 - 2430 SHADOWLAWN DRIVE, SUITE 7, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-03-12 400 5TH AVENUE SOUTH, SUITE 303, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-12 400 Fifth Avenue So., Suite 301, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 400 5TH AVENUE SOUTH, SUITE 303, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 2014-02-06 JN THOMPSON ENT INC. -
CANCEL ADM DISS/REV 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Reg. Agent Resignation 2020-04-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-06
Name Change 2014-02-06
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State