Search icon

THOMSON SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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