Search icon

THOMPSON MOVING INC

Company Details

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

Agent

Name Role Address
THOMPSON SHAWN E Agent 10258 NW 46 STREET, SUNRISE, FL, 33351

President

Name Role Address
THOMPSON SHAWN E President 4891 NW 103 AVE STE 11H, SUNRISE, FL, 33351

Director

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

Fictitious Names

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

Events

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

Debts

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

Documents

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