Search icon

TIM THOMPSON, INC. - Florida Company Profile

Company Details

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

TIM THOMPSON, 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: 11 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000043086
FEI/EIN Number 650922246

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

Address: 11905 NW 35 ST UNIT #6, CORAL SRPINGS, FL, 33065
Mail Address: 5257 N.W. 89 DR, CORAL SRPINGS, FL, 33067, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON TIM President 5257 N.W. 89 DR, CORAL SRPINGS, FL, 33067
THOMPSON TIM A Agent 5257 NW 89th DR, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08014900381 TIM THOMPSON PLUMBING, INC. EXPIRED 2008-01-14 2013-12-31 - 5248 NW 89 DR, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-02-07 11905 NW 35 ST UNIT #6, CORAL SRPINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 5257 NW 89th DR, Coral Springs, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 11905 NW 35 ST UNIT #6, CORAL SRPINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2009-03-24 THOMPSON, TIM A -

Documents

Name Date
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5250867403 2020-05-12 0455 PPP 4613 North University Drive, Coral Springs, FL, 33067
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33766
Loan Approval Amount (current) 33766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Coral Springs, BROWARD, FL, 33067-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34166.57
Forgiveness Paid Date 2021-07-20
4602888601 2021-03-18 0455 PPS 4613 N University Dr, Coral Springs, FL, 33067-4602
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33766
Loan Approval Amount (current) 33766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33067-4602
Project Congressional District FL-23
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34212.82
Forgiveness Paid Date 2022-07-18
1397537307 2020-04-28 0455 PPP 900 Cove Cay 1H, Clearwater, FL, 33760
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.29
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State