Search icon

GEORGE THOMPSON, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE THOMPSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE THOMPSON, 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: 04 Nov 2010 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000090657
FEI/EIN Number 273435738

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6190 W HWY 326, OCALA, FL, 34482
Mail Address: 2775 NW 49H AVENUE, SUITE 205-418, OCALA, FL, 34472
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL E. DEAN, PA Agent 230 NE 25TH AVENUE, OCALA, FL, 34470
THOMPSON KIM Vice President 2775 NW 49TH AVENUE, SUITE 205-418, OCALA, FL, 34472
THOMPSON KIM Secretary 2775 NW 49TH AVENUE, SUITE 205-418, OCALA, FL, 34472
THOMPSON GEORGE President 2775 NW 49TH AVENUE, SUITE 205-418, OCALA, FL, 34472

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085672 GTI EXPIRED 2011-08-30 2016-12-31 - 2775 NW 49TH AVENUE - SUITE 215-408, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 6190 W HWY 326, OCALA, FL 34482 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000053666 ACTIVE 1000000647428 MARION 2014-11-21 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000053674 ACTIVE 1000000647429 MARION 2014-11-21 2025-01-08 $ 341.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J14000230812 LAPSED 13-2888-CAG 5TH JUD CIR MARION CO FL 2014-02-12 2019-03-03 $48,484.83 SUNBELT RENTALS, INC., 2341 DEERFIELD DRIVE, FORT MILL, SC 29715
J13001489435 ACTIVE 1000000535879 MARION 2013-09-13 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13001364836 LAPSED 1000000526136 MARION 2013-08-28 2023-09-05 $ 3,550.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Reg. Agent Resignation 2014-03-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-24
Domestic Profit 2010-11-04

Mines

Mine Name Type Status Primary Sic
ONEAL QUARRY Surface Abandoned Crushed, Broken Limestone NEC
Directions to Mine From I-75 take FL route 200 West. Go to 60th Ave. Turn right (North) on to 60th and go about a mile. Turn right to 52nd St go about 1/4 mile to plant.

Parties

Name Triple T Construction Products, LLC
Role Operator
Start Date 2006-07-10
Name Martin Marietta Materials
Role Operator
Start Date 2002-07-18
End Date 2006-07-09
Name White Construction Company Inc
Role Operator
Start Date 1994-04-01
End Date 2002-07-17
Name George Thompson
Role Current Controller
Start Date 2006-07-10
Name Triple T Construction Products, LLC
Role Current Operator

Accidents

Accident Date 2007-04-28
Degree Inhury DAYS AWAY FROM WORK ONLY
Accident Type Fall from machine
Ocupation Crane operator, Mobile equipment operator (MEO), Dragline operator, Dropball operator, Rigger
Narrative Employee was climbing a ladder to get onto the dragline and the ladder kicked out from under him. He fell about three feet and landed on his right hip. He was seen at a local clinic and it was determined that he had fractured the hip. He was sent to the hospital and received a partial hip replacement. Expected to return in around 90 days.

Inspections

Start Date 2008-08-07
End Date 2008-08-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 9
Start Date 2008-05-14
End Date 2008-05-14
Activity Mine Idle Activity
Number Inspectors 1
Total Hours 5
Start Date 2007-11-06
End Date 2007-11-08
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 21.5
Start Date 2007-06-25
End Date 2007-06-27
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 23
Start Date 2006-12-18
End Date 2006-12-21
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 17.5
Start Date 2006-09-11
End Date 2006-09-14
Activity Regular Safety and Health Inspection
Number Inspectors 1
Total Hours 18
Start Date 2002-09-25
End Date 2002-09-25
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 3
Start Date 2002-03-26
End Date 2002-03-27
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 7
Start Date 2001-04-17
End Date 2001-04-17
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 14
Start Date 2000-11-06
End Date 2000-11-06
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2000-10-18
End Date 2000-10-19
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 8
Start Date 2000-06-13
End Date 2000-06-14
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 30
Start Date 2000-01-10
End Date 2000-01-10
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 5
Start Date 2000-01-03
End Date 2000-01-03
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 17

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2008
Annual Hours 3869
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 645
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2008
Annual Hours 807
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 807
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2007
Annual Hours 13435
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 2239
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2007
Annual Hours 2309
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 2309
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2006
Annual Hours 9682
Annual Coal Prod 0
Avg. Annual Empl. 6
Avg. Employee Hours 1614
Sub-Unit Desc OFFICE WORKERS AT MINE SITE
Year 2006
Annual Hours 796
Annual Coal Prod 0
Avg. Annual Empl. 1
Avg. Employee Hours 796
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 2977
Avg. Annual Empl. 2
Avg. Employee Hours 1489
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2001
Annual Hours 7769
Avg. Annual Empl. 3
Avg. Employee Hours 2590
Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2000
Annual Hours 9854
Avg. Annual Empl. 3
Avg. Employee Hours 3285

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184648702 2021-04-07 0455 PPP 7969 Plantation Blvd, Miramar, FL, 33023-2453
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-2453
Project Congressional District FL-24
Number of Employees 1
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8374.12
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State