Search icon

JOHN THOMPSON INCORPORATED - Florida Company Profile

Company Details

Entity Name: JOHN THOMPSON INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN THOMPSON INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000081546
Address: 3825 S LECANTO HWY, LECANTO, FL, 34434
Mail Address: 3825 S LECANTO HWY, LECANTO, FL, 34434
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JOHN BJR President 3825 S LECANTO HWY, LECANTO, FL, 34461
THOMPSON JOHN BJR Agent 3825 S LECANTO HWY, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
MARGARET LYNN DONOGHUE VS JOHN THOMPSON, GOLDEN ACRES SOUTH, LLC, TOTAL FARM MAINTENANCE, LLC, ET AL. 5D2021-2404 2021-09-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-559

Parties

Name Margaret Lynn Donoghue
Role Petitioner
Status Active
Representations Laurie D. Hall
Name GOLDEN ACRES SOUTH, LLC
Role Respondent
Status Active
Name Denise Thompson
Role Respondent
Status Active
Name TOTAL FARM MANAGEMENT INC
Role Respondent
Status Active
Name JOHN THOMPSON INCORPORATED
Role Respondent
Status Active
Representations Danialle Riggins, John F. Phillips
Name TOTAL FARM MAINTENANCE, LLC
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Margaret Lynn Donoghue
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RELINQUISH PERIOD EXTENDED TO 3/31
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT OF JURISDICTION
On Behalf Of Margaret Lynn Donoghue
Docket Date 2022-01-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURIS RELINQUISH TO 2/21/22 FOR LT TO CONSIDER PT'S MOT TO EXTEND
Docket Date 2022-01-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT TO RELINQUISH JURIS
On Behalf Of John Thompson
Docket Date 2021-12-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ "ALTERNATIVELY TO TEMPORARILY STAY THISPROCEEDING OR ALTERNATIVELY TO CONSIDER THIS MOTIONAS A PETITION FOR WRIT OF CERTIORARI AND FOR A STAYOF ENFORCEMENT OF THE NON-FINAL ORDER THAT IS THESUBJECT OF THIS PROCEEDING"
On Behalf Of Margaret Lynn Donoghue
Docket Date 2021-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of Margaret Lynn Donoghue
Docket Date 2021-10-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Thompson
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Thompson
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER; FOR RS'S- GOLDEN ACRES SOUTH LLC AND TOTAL FARM MAINTENANCE LLC
On Behalf Of John Thompson
Docket Date 2021-10-08
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28 ORDER; FOR RS- DENISE THOMPSON
On Behalf Of John Thompson
Docket Date 2021-09-28
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 9/27/21
On Behalf Of Margaret Lynn Donoghue
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-09-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Margaret Lynn Donoghue
JOHN THOMPSON, GOLDEN ACRES SOUTH, LLC, TOTAL FARM MAINTENANCE, LLC, AND TOTAL FARM MANAGEMENT, INC. VS MARGARET LYNN DONOGHUE AND DENISE THOMPSON 5D2020-1209 2020-05-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2020-CS-000559

Parties

Name GOLDEN ACRES SOUTH, LLC
Role Appellant
Status Active
Name TOTAL FARM MAINTENANCE, LLC
Role Appellant
Status Active
Name TOTAL FARM MANAGEMENT INC
Role Appellant
Status Active
Name JOHN THOMPSON INCORPORATED
Role Appellant
Status Active
Representations Beth Gordon
Name Denise Thompson
Role Appellee
Status Active
Name Margaret Lynn Donoghue
Role Appellee
Status Active
Representations Danialle Riggins, Laurie D. Hall
Name Hon. Edward Scott DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION - AMENDED
On Behalf Of John Thompson
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ PT FILE AMEND PET AND MOT W/IN 5 DAYS
Docket Date 2020-06-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 6/10 ORDER
On Behalf Of John Thompson
Docket Date 2020-06-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Thompson
Docket Date 2020-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John Thompson
Docket Date 2020-06-10
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended Petition ~ W/IN 10 DAYS
Docket Date 2020-05-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2020-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-05-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/22/20
On Behalf Of John Thompson
Docket Date 2020-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS PREMATURE
Docket Date 2020-10-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET; 6/16 MOT DENIED
Docket Date 2020-07-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of John Thompson
Docket Date 2020-07-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Margaret Lynn Donoghue
Docket Date 2020-07-07
Type Response
Subtype Response
Description RESPONSE ~ FOR RS, MARGARET LYNN DONOGHUE
On Behalf Of Margaret Lynn Donoghue
Docket Date 2020-06-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-06-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 5/28 ORDER
On Behalf Of John Thompson
JOHN THOMPSON VS STATE OF FLORIDA 5D2010-3761 2010-11-05 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2010-CF-013088-A-O

Parties

Name JOHN THOMPSON INCORPORATED
Role Petitioner
Status Active
Representations Orange/ Osceola Public Defender
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. F. Rand Wallis
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2010-12-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2010-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2010-11-16
Type Order
Subtype Order
Description ORD-Moot ~ PT'S 11/12MOT IS DENIED AS MOOT
Docket Date 2010-11-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of John Thompson
Docket Date 2010-11-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2010-11-05
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of John Thompson
Docket Date 2010-11-05
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2010-11-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of John Thompson

Documents

Name Date
Domestic Profit 2014-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7422158710 2021-04-06 0455 PPP 117 18th Ave S, Lake Worth Beach, FL, 33460-5811
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth Beach, PALM BEACH, FL, 33460-5811
Project Congressional District FL-22
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8170028801 2021-04-22 0491 PPP 4511 Oliva St, Orlando, FL, 32811-3856
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-3856
Project Congressional District FL-10
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.21
Forgiveness Paid Date 2021-11-29
8079308801 2021-04-22 0455 PPP 11653 Ridge Rd, Largo, FL, 33778-3028
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3187
Loan Approval Amount (current) 3187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33778-3028
Project Congressional District FL-13
Number of Employees 1
NAICS code 238320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3202.58
Forgiveness Paid Date 2021-10-29
4049068900 2021-04-28 0455 PPS 117 18th Ave S, Lake Worth Beach, FL, 33460-5811
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth Beach, PALM BEACH, FL, 33460-5811
Project Congressional District FL-22
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State