Search icon

THOMPSON MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: THOMPSON MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMPSON MANAGEMENT COMPANY 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: 17 Sep 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000077554
FEI/EIN Number 593438013

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

Address: 27080 OLD 41 RD, BONITA SPRINGS, FL, 34135, US
Mail Address: 411 PALM VIEW COURT, NAPLES, FL, 34110, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RICHARD G President 411 PALM VIEW COURT, NAPLES, FL, 34110
THOMPSON RICHARD G Agent 411 PALM VIEW COURT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-25 - -
CHANGE OF MAILING ADDRESS 1999-10-25 27080 OLD 41 RD, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 1999-10-25 411 PALM VIEW COURT, NAPLES, FL 34110 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-08-09 - -
REGISTERED AGENT NAME CHANGED 1998-05-22 THOMPSON, RICHARD G -

Documents

Name Date
REINSTATEMENT 1999-10-25
DEBIT MEMO DISSOLUTI 1999-08-09
ANNUAL REPORT 1998-05-22
ANNUAL REPORT 1997-04-28
DOCUMENTS PRIOR TO 1997 1996-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State