Search icon

RANDALL THOMPSON, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: RANDALL THOMPSON, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDALL THOMPSON, D.C., 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: 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: 10 Mar 2016 (9 years ago)
Date of dissolution: 15 Apr 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: P16000023141
FEI/EIN Number 81-2337168

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

Address: 292 NW 54th st, MIAMI, FL, 33127, US
Mail Address: 292 NW 54TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RANDALL D.C. Director 292 NW 54TH ST, MIAMI, FL, 33127
THOMPSON RANDALL D.C. Agent 292 NW 54TH ST, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040631 MIAMI SPINE CLINIC EXPIRED 2016-04-21 2021-12-31 - 4800 NW 7 AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CONVERSION 2022-04-15 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000187057. CONVERSION NUMBER 500000226285
CHANGE OF MAILING ADDRESS 2022-02-17 292 NW 54th st, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 292 NW 54TH ST, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 292 NW 54th st, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2019-11-11 THOMPSON, RANDALL, D.C. -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
RANDALL THOMPSON, D.C., P.A. D/B/A MIAMI SPINE CLINIC VS PROGRESSIVE SELECT INSURANCE COMPANY 4D2021-1375 2021-04-19 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-020285 (80)

Parties

Name RANDALL THOMPSON, D.C., P.A.
Role Appellant
Status Active
Representations Thomas J. Wenzel, Anton Serikov
Name MIAMI SPINE CLINIC, INC.
Role Appellant
Status Active
Name Milka Milliance
Role Appellee
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Dana Girardi
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2021-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2021-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ ***STIPULATION***
On Behalf Of Randall Thompson, D.C., P.A.
Docket Date 2021-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Randall Thompson, D.C., P.A.
Docket Date 2021-04-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-11-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-25
Domestic Profit 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State