Search icon

THOMPSON LEGAL, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THOMPSON LEGAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON LEGAL, 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: 27 Jan 2015 (10 years ago)
Document Number: P15000008778
FEI/EIN Number 47-2951216

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

Address: 6490 Griffin Road, Second Floor, DAVIE, FL, 33314, US
Mail Address: 6490 Griffin Road, Second Floor, DAVIE, FL, 33314, US
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON STEVEN J President 6490 Griffin Road, DAVIE, FL, 33314
THOMPSON STEVEN J Agent 6490 Griffin Road, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 6490 Griffin Road, Second Floor, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2023-01-25 6490 Griffin Road, Second Floor, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 6490 Griffin Road, Second Floor, DAVIE, FL 33314 -

Court Cases

Title Case Number Docket Date Status
Luz E. Diaz, Appellant(s), v. Raul Barrera, et al., Appellee(s). 3D2024-1395 2024-08-07 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17045-SP-25

Parties

Name Luz E. Diaz
Role Appellant
Status Active
Name Raul Barrera
Role Appellee
Status Active
Representations Mark W Rickard, Steven Joseph Thompson
Name THOMPSON LEGAL, P.A.
Role Appellee
Status Active
Representations Mark W Rickard
Name Hon. Jorge A. Perez Santiago
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion To Strike
Description Appellees' Motion to Strike Appellant's November 15, 2024 filing is hereby granted, and the Initial Brief filed on November 15, 2024, is hereby stricken for failure to comply with the Florida Rules of Appellate Procedure. Pro se Appellant shall file a conforming initial brief within ten (10) days from the date of this Order. Failure to do so will result in dismissal of the appeal without further notice.
View View File
Docket Date 2024-11-22
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion To Strike
On Behalf Of Raul Barrera
View View File
Docket Date 2024-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Luz E. Diaz
View View File
Docket Date 2024-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees' Motion for Order to Show Cause why the Appeal Should not be Dismissed
On Behalf Of Raul Barrera
View View File
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-07
Type Event
Subtype Fee Satisfied
Description Fee Waived-Application for Indigent Status Filed
Docket Date 2024-08-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Approved application for indigent status-in confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 24-0228, 21-2376
On Behalf Of Luz E. Diaz
View View File
Docket Date 2025-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-17
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court's November 22, 2024, Order to file a conforming initial brief. LINDSEY, MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-11-05
Type Order
Subtype Order
Description Upon consideration of Appellees' "Motion for Order to Show Cause Why the Appeal Should Not be Dismissed," this appeal is held in abeyance for a period of ten (10) days from the date of this Order. Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Luz E. Diaz, Appellant(s), v. Raul Barrera, et al., Appellee(s). 3D2024-0228 2024-02-06 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17045 SP

Parties

Name Luz E. Diaz
Role Appellant
Status Active
Name Raul Barrera
Role Appellee
Status Active
Representations Steven Joseph Thompson, Mark W Rickard
Name THOMPSON LEGAL, P.A.
Role Appellee
Status Active
Representations Mark W Rickard
Name Hon. Jorge A. Pérez Santiago
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellees' Motion to Dismiss is granted, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. EMAS, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-07
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Raul Barrera
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Raul Barrera
Docket Date 2024-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Appellees' Motion To Dismiss
On Behalf Of Raul Barrera
Docket Date 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-06
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 21-2376. Order on appeal not attached to NOA.
On Behalf Of Luz E. Diaz
Docket Date 2024-02-06
Type Order
Subtype Order
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2024-02-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-14
Domestic Profit 2015-01-27

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82487.00
Total Face Value Of Loan:
82487.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74400.00
Total Face Value Of Loan:
74400.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$74,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,315.53
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $74,400
Jobs Reported:
7
Initial Approval Amount:
$82,487
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,487
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$83,137.73
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $82,484
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State