Search icon

PJ THOMPSON CREATIVE FINISHES INC.

Company Details

Entity Name: PJ THOMPSON CREATIVE FINISHES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2011 (14 years ago)
Document Number: P11000013994
FEI/EIN Number 364702312
Address: 11614 60TH ST N., WEST PALM BEACH, FL, 33411, US
Mail Address: 11614 60TH ST N., WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
THOMPSON PATRICK J President 11614 60TH ST N., ROYAL PALM BEACH, FL, 33411

Director

Name Role Address
THOMPSON PATRICK J Director 11614 60TH ST N., ROYAL PALM BEACH, FL, 33411

Secretary

Name Role Address
THOMPSON PATRICK J Secretary 11614 60TH ST N., ROYAL PALM BEACH, FL, 33411

Treasurer

Name Role Address
THOMPSON PATRICK J Treasurer 11614 60TH ST N., ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 11614 60TH ST N., WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2022-04-07 11614 60TH ST N., WEST PALM BEACH, FL 33411 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000352163 TERMINATED 1000000744810 PALM BEACH 2017-05-31 2027-06-21 $ 375.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State