Entity Name: | THOMPSON MOVING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P11000037402 |
FEI/EIN Number | 451699713 |
Address: | 10258 NW 46 STREET, SUNRISE FL, FL, 33351, UN |
Mail Address: | 10258 NW 46 STREET, SUNRISE FL, FL, 33351, UN |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON SHAWN E | Agent | 10258 NW 46 STREET, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
THOMPSON SHAWN E | President | 4891 NW 103 AVE STE 11H, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
Mitchell Andre C | Director | 10258 NW 46th st, Sunrise, FL, 33351 |
Morris Lincoln M | Director | 10258 NW 46 STREET, SUNRISE FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000092423 | THOMPSON MOVING INC DBA MOVE IT PACK IT STORE IT | EXPIRED | 2014-09-10 | 2019-12-31 | No data | 1621 NW 48 PLACE, POMPANO, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT | 2013-12-23 | No data | No data |
REINSTATEMENT | 2013-10-18 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-18 | 10258 NW 46 STREET, SUNRISE FL, FL 33351 UN | No data |
CHANGE OF MAILING ADDRESS | 2013-10-18 | 10258 NW 46 STREET, SUNRISE FL, FL 33351 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-10-18 | 10258 NW 46 STREET, SUNRISE, FL 33351 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000681789 | ACTIVE | 1000000680647 | BROWARD | 2015-06-08 | 2025-06-17 | $ 4,230.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000929199 | LAPSED | CACE12-017234 | BROWARD COUNTY CIRCUIT COURT | 2014-10-17 | 2019-10-27 | $18,306.64 | EM SIL ENTERPRISES, 1440 NORTH POWERLINE ROAD, POMPANO BEACH, FL 33069 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-05-01 |
Amendment | 2013-12-23 |
REINSTATEMENT | 2013-10-18 |
ANNUAL REPORT | 2012-09-18 |
Domestic Profit | 2011-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State