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 |
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 |
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 |
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 | - | - |
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