Search icon

DOUG THOMPSON SALES, INC. - Florida Company Profile

Company Details

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

DOUG THOMPSON SALES, 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: 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: 12 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P14000051587
FEI/EIN Number 47-1116748

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

Address: 4217 TURKEY CREEK ROAD, PLANT CITY, FL, 33567, US
Mail Address: 4217 TURKEY CREEK ROAD, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DOUG J President 4217 TURKEY CREEK ROAD, PLANT CITY, FL, 33567
THOMPSON DOUG J Secretary 4217 TURKEY CREEK ROAD, PLANT CITY, FL, 33567
THOMPSON DOUG J Treasurer 4217 TURKEY CREEK ROAD, PLANT CITY, FL, 33567
THOMPSON DOUG J Director 4217 TURKEY CREEK ROAD, PLANT CITY, FL, 33567
ANDREASEN ALLAN Agent 5517 VAN DYKE RD., LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 4217 TURKEY CREEK ROAD, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2016-04-27 4217 TURKEY CREEK ROAD, PLANT CITY, FL 33567 -
REGISTERED AGENT NAME CHANGED 2016-04-27 ANDREASEN, ALLAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State