Entity Name: | RICHARD THOMPSON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 30 Jul 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2018 (7 years ago) |
Document Number: | V54258 |
FEI/EIN Number | 59-3134006 |
Address: | 408 15th Ave S, JACKSONVILLE BEACH, FL 32250 |
Mail Address: | 408 15th Ave S, Jacksonville Beach, FL 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON, RICHARD P | Agent | 408 15th Ave S, Jacksonville Beach, FL 32250 |
Name | Role | Address |
---|---|---|
Thompson, Olivia | Chief Executive Officer | 408 15th Ave S, Jacksonville Beach, FL 32250 |
Name | Role | Address |
---|---|---|
THOMPSON, RICHARD P | President | 408 15th Ave S, JACKSONVILLE BEACH, FL 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-11 | 408 15th Ave S, JACKSONVILLE BEACH, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-11 | 408 15th Ave S, Jacksonville Beach, FL 32250 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 408 15th Ave S, JACKSONVILLE BEACH, FL 32250 | No data |
AMENDMENT | 2018-06-08 | No data | No data |
CANCEL ADM DISS/REV | 2009-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICHARD THOMPSON VS KATHLEEN THOMPSON | 2D2015-1467 | 2015-04-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD THOMPSON CORPORATION |
Role | Appellant |
Status | Active |
Representations | TAUNA R. BOGLE, ESQ. |
Name | KATHLEEN THOMPSON, LLC |
Role | Appellee |
Status | Active |
Representations | KEVIN C. SHIRLEY, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-04-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BRANNING |
Docket Date | 2016-04-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RICHARD THOMPSON |
Docket Date | 2016-04-07 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ Appellant shall file a status report on record preparation within ten days. |
Docket Date | 2016-02-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | RICHARD THOMPSON |
Docket Date | 2016-02-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | KATHLEEN THOMPSON |
Docket Date | 2016-02-02 |
Type | Order |
Subtype | Order |
Description | ORD-AMENDED ORDER ~ MBK-AB(20) **Amended ord re: a notice of non-representation came in and gave us her atty plus AE's address |
Docket Date | 2016-02-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | KATHLEEN THOMPSON |
Docket Date | 2016-01-28 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ **ORD AMENDED**(see 2-2-16 ord) MBK-AB(20) |
Docket Date | 2015-11-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | RICHARD THOMPSON |
Docket Date | 2015-11-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ MBK-Appellant shall file the initial brief in 20 days. |
Docket Date | 2015-04-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | ORD-TO SHOW CAUSE ~ JB-ord of 4-6-15 |
Docket Date | 2015-04-20 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | RICHARD THOMPSON |
Docket Date | 2015-04-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | RICHARD THOMPSON |
Docket Date | 2015-04-06 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC/Better Gov't Assn (motion to dismiss) ~ **DISCHARGED**(see 4-23-15 ord) |
Docket Date | 2015-04-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-04-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RICHARD THOMPSON |
Docket Date | 2015-04-02 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | CHARLOTTE CLERK |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-12 |
Amendment | 2018-06-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State