Search icon

ALLEN THOMPSON GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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