Search icon

THOMPSON SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

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

THOMPSON SERVICES OF FLORIDA, 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: 19 Jul 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P94000053173
FEI/EIN Number 593258156

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

Address: 10092-1 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
Mail Address: 2621 ROSEWOOD CT, ORANGE PARK, FL, 32065
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ANGELA S President 285 CROOKED RIDGE CT., ORANGE PARK, FL, 32065
THOMPSON ANGELA S Director 285 CROOKED RIDGE CT., ORANGE PARK, FL, 32065
THOMPSON RICHARD C Vice President 285 CROOKED RIDGE CT., ORANGE PARK, FL, 32065
THOMPSON RICHARD C Director 285 CROOKED RIDGE CT., ORANGE PARK, FL, 32065
THOMPSON CHARLES M Secretary 2621 ROOSEWOOD CT., ORANGE PARK, FL, 32065
THOMPSON GERALDINE M Director 2621 ROSEWOOD COURT, ORANGE PARK, FL, 32065
HEAD KOKO Agent 2970 HARTLEY ROAD, SUITE 104, JACKSONVILLE, FL, 32257
THOMPSON CHARLES M Treasurer 2621 ROOSEWOOD CT., ORANGE PARK, FL, 32065
THOMPSON CHARLES M Director 2621 ROOSEWOOD CT., ORANGE PARK, FL, 32065
THOMPSON GERALDINE M Vice President 2621 ROSEWOOD COURT, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-22 10092-1 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 1998-05-22 10092-1 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
REINSTATEMENT 1997-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 1997-06-04 2970 HARTLEY ROAD, SUITE 104, JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-05-22
REINSTATEMENT 1997-06-04

Date of last update: 01 May 2025

Sources: Florida Department of State