Search icon

GODFREY THOMPSON REALTY, INC.

Company Details

Entity Name: GODFREY THOMPSON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 1995 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P95000079237
FEI/EIN Number 650683763
Address: 507 NE 19TH ST., WILTON MANORS, FL, 33305, US
Mail Address: 2139 Southridge Dr, Palm Springs, CA, 92264, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON Ira G Agent Trantalis & Assocoates Attorneys, WILTON MANORS, FL, 33305

President

Name Role Address
THOMPSON GODFREY President 2139 Southridge Dr, Palm Springs, FL, 92264

Secretary

Name Role Address
THOMPSON GODFREY Secretary 2139 Southridge Dr, Palm Springs, FL, 92264

Treasurer

Name Role Address
THOMPSON GODFREY Treasurer 2139 Southridge Dr, Palm Springs, FL, 92264

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-02 507 NE 19TH ST., WILTON MANORS, FL 33305 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 THOMPSON, Ira GODFREY No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 507 NE 19TH ST., WILTON MANORS, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 Trantalis & Assocoates Attorneys, 2301 Wilton Drive, Suite C1-A, WILTON MANORS, FL 33305 No data
REINSTATEMENT 2013-03-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2006-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-03-22
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State