Search icon

THOMPSON SUCCESS PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: THOMPSON SUCCESS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON SUCCESS PARTNERS, 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: 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: 05 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P16000001924
FEI/EIN Number 81-1042615

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

Address: 2776 Geary St., Matlacha, FL, 33993, US
Mail Address: 2776 Geary St., Matlacha, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DONALD R President 2776 Geary St., Matlacha, FL, 33993
THOMPSON ANGELA M Vice President 2776 Geary St., Matlacha, FL, 33993
THOMPSON DONALD R Agent 2776 Geary St., Matlacha, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 2776 Geary St., Matlacha, FL 33993 -
CHANGE OF MAILING ADDRESS 2018-04-29 2776 Geary St., Matlacha, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 2776 Geary St., Matlacha, FL 33993 -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-13
Domestic Profit 2016-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State