Search icon

RS THOMPSON DISTRIBUTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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