Entity Name: | RS THOMPSON DISTRIBUTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RS THOMPSON DISTRIBUTING, 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: | 14 Nov 2016 (8 years ago) |
Document Number: | P16000091054 |
FEI/EIN Number |
81-4474086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1251 JEFFERYSCOTT DR., CRESTVIEW, FL, 32536, US |
Mail Address: | 1251 JEFFERYSCOTT DR., CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COASTAL ACCOUNTING OF NW FLORIDA, PA | Agent | - |
THOMPSON ROGER S | President | 1251 JEFFERYSCOTT DR., CRESTVIEW, FL, 32536 |
THOMPSON ROGER S | Treasurer | 1251 JEFFERYSCOTT DR., CRESTVIEW, FL, 32536 |
THOMPSON CHRISTINA J | Secretary | 1251 JEFFERYSCOTT DR., CRESTVIEW, FL, 32536 |
THOMPSON ROGER S | Director | 1251 JEFFERYSCOTT DR., CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 1251 JEFFERYSCOTT DR., CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 1251 JEFFERYSCOTT DR., CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | COASTAL ACCOUNTING OF NW FLORIDA PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-13 | 902 C PALM BLVD SOUTH, NICEVILLE, FL 32578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-08 |
Reg. Agent Change | 2017-11-13 |
ANNUAL REPORT | 2017-04-18 |
Domestic Profit | 2016-11-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State