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 |
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 |
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 | - | - |
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