Entity Name: | ALLEN THOMPSON GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN THOMPSON GROUP, 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: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000036622 |
FEI/EIN Number |
208819167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17797 U.S. Hwy 301 North, STARKE, FL, 32091, US |
Mail Address: | 17797 US HWY 301, STARKE, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN CHRISTINE L | President | 17797 US HWY 301, STARKE, FL, 32091 |
ALLEN CHRISTINE L | Director | 17797 US HWY 301, STARKE, FL, 32091 |
THOMPSON RICKY E | Vice President | 17797 US HWY 301, STARKE, FL, 32091 |
THOMPSON RICKY E | Director | 17797 US HWY 301, STARKE, FL, 32091 |
REDDISH & WHITE, CPA'S | Agent | 134 East Call Street, STARKE, FL, 32091 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000083397 | R & R RAIL HOUSE | EXPIRED | 2014-08-13 | 2019-12-31 | - | POST OFFICE BOX 552, STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-22 | REDDISH & WHITE, CPA'S | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-22 | 134 East Call Street, PO Box 307, STARKE, FL 32091 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | 17797 U.S. Hwy 301 North, STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 17797 U.S. Hwy 301 North, STARKE, FL 32091 | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001150199 | TERMINATED | 1000000198675 | BRADFORD | 2010-12-23 | 2030-12-29 | $ 1,635.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-10 |
AMENDED ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-01-19 |
REINSTATEMENT | 2010-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State