Entity Name: | THOMSON SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMSON SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Sep 2010 (15 years ago) |
Document Number: | P10000073532 |
FEI/EIN Number |
273410363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15721 SE 91ST COURT, SUMMERFIELD, FL, 34491, US |
Mail Address: | PO BOX 100, SUMMERFIELD, FL, 34492, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMSON JOHN J | President | 17521 SE 91ST CT, SUMMERFIELD, FL, 34491 |
THOMSON JOHN J | Agent | 15721 SE 91 CT, SUMMERFIELD, FL, 34491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000082418 | THOMSON'S LAWN CARE | EXPIRED | 2010-09-08 | 2015-12-31 | - | PO BOX 100, SUMMERFIELD, FL, 34492 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-01-28 | THOMSON, JOHN J | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-18 | 15721 SE 91 CT, SUMMERFIELD, FL 34491 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-08 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State