Search icon

THOMPSON AEROMOTIVE, INC. - Florida Company Profile

Company Details

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

THOMPSON AEROMOTIVE, 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: 12 Nov 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P93000078231
FEI/EIN Number 650450536

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

Address: 4040 7TH AVE NW, NAPLES, FL, 34119, US
Mail Address: P O BOX 9254, NAPLES, FL, 34104, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON CHESTER President 62 FOUNTAIN CIR, NAPLES, FL
THOMPSON CHESTER Agent 62 FOUNTAIN CIRLCE, NAPLES, FL, 33999

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 4040 7TH AVE NW, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 1996-11-07 4040 7TH AVE NW, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 1995-08-04 THOMPSON, CHESTER -
REGISTERED AGENT ADDRESS CHANGED 1995-08-04 62 FOUNTAIN CIRLCE, NAPLES, FL 33999 -

Documents

Name Date
ANNUAL REPORT 2005-04-17
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-30
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State