Search icon

THOMPSON REAL ESTATE COMPANY

Company Details

Entity Name: THOMPSON REAL ESTATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 2023 (2 years ago)
Document Number: P23000042688
FEI/EIN Number 93-1696897
Address: 1990 VILLAGE GREEN WAY, SUITE 2, TALLAHASSEE, FL 32309
Mail Address: 165 Tulane Way, TALLAHASSEE, FL 32317
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON, ELENA Agent 165 Tulane Way, TALLAHASSEE, FL 32317

President

Name Role Address
THOMPSON, ELENA President 165 Tulane Way, TALLAHASSEE, FL 32317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 1990 VILLAGE GREEN WAY, SUITE 2, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 165 Tulane Way, TALLAHASSEE, FL 32317 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
Domestic Profit 2023-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9837167903 2020-06-20 0491 PPP 935 W. THARPE STRET, TALLAHASSEE, FL, 32303
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4063
Loan Approval Amount (current) 4063
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TALLAHASSEE, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4125.34
Forgiveness Paid Date 2022-01-04

Date of last update: 10 Feb 2025

Sources: Florida Department of State