Entity Name: | THOMPSON LAW PRACTICE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOMPSON LAW PRACTICE, P.A. 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: | 09 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (7 years ago) |
Document Number: | P13000083287 |
FEI/EIN Number |
46-3812779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 E. BLOOMINGDALE AVE, BOX 631, BRANDON, FL, 33511, US |
Mail Address: | 805 E Bloomingdale Ave, Box 631, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON CHERYL | President | 805 Bloomingdale Ave, Brandon, FL, 33511 |
THOMPSON CHERYL | Director | 805 Bloomingdale Ave, Brandon, FL, 33511 |
THOMPSON CHERYL | Agent | 805 E. BLOOMINGDALE AVE., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 805 E. BLOOMINGDALE AVE, BOX 631, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 805 E. BLOOMINGDALE AVE., Box 631, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 805 E. BLOOMINGDALE AVE, BOX 631, BRANDON, FL 33511 | - |
REINSTATEMENT | 2018-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | THOMPSON, CHERYL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-09-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
REINSTATEMENT | 2018-10-17 |
ANNUAL REPORT | 2017-09-08 |
ANNUAL REPORT | 2016-09-13 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State