Search icon

RICHARD THOMPSON CORPORATION - Florida Company Profile

Company Details

Entity Name: RICHARD THOMPSON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD THOMPSON CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 593134006

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

Address: 408 15th Ave S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 408 15th Ave S, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON, RICHARD P Agent 408 15th Ave S, Jacksonville Beach, FL, 32250
THOMPSON, RICHARD P President 408 15th Ave S, JACKSONVILLE BEACH, FL, 32250
Thompson Olivia Chief Executive Officer 408 15th Ave S, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-11 408 15th Ave S, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 408 15th Ave S, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 408 15th Ave S, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2018-06-08 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
RICHARD THOMPSON VS KATHLEEN THOMPSON 2D2015-1467 2015-04-02 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
04-1130CA

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8899568902 2021-05-12 0455 PPP 30 Pleasant Hill Ln, Tamarac, FL, 33319-2407
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2407
Project Congressional District FL-20
Number of Employees 1
NAICS code 485310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7555.83
Forgiveness Paid Date 2022-02-25
8865468310 2021-01-30 0455 PPS 3050 Coral Springs Dr, Coral Springs, FL, 33065-3861
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-3861
Project Congressional District FL-23
Number of Employees 1
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15201.37
Forgiveness Paid Date 2022-06-07
7157208601 2021-03-23 0455 PPS 443 Winward Way, Davenport, FL, 33837
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12726.45
Loan Approval Amount (current) 12726.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3501
Servicing Lender Name First Bank
Servicing Lender Address 2030 Sea level Dr Ste 300, KETCHIKAN, AK, 99901-6440
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837
Project Congressional District FL-09
Number of Employees 1
NAICS code 114111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 3501
Originating Lender Name First Bank
Originating Lender Address KETCHIKAN, AK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12831.4
Forgiveness Paid Date 2022-01-21
4897238209 2020-08-07 0455 PPP 8901 nw 78th st 209, tamarac, FL, 33321-1451
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tamarac, BROWARD, FL, 33321-1451
Project Congressional District FL-20
Number of Employees 1
NAICS code 561910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21040.76
Forgiveness Paid Date 2021-08-11
2326647901 2020-06-11 0455 PPP 3050 Coral Springs Drive 7, Coral Springs, FL, 33065-3847
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16458
Loan Approval Amount (current) 16458
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 Y
Business Age Description Unanswered
Project Address Coral Springs, BROWARD, FL, 33065-3847
Project Congressional District FL-23
Number of Employees 1
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16639.26
Forgiveness Paid Date 2021-07-26
5363148609 2021-03-20 0455 PPS 8901 NW 78th St Apt 209, Tamarac, FL, 33321-2060
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33321-2060
Project Congressional District FL-20
Number of Employees 1
NAICS code 423860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21125.8
Forgiveness Paid Date 2022-08-29
4279098708 2021-04-01 0491 PPP 720 Jack Crum Rd, Crawfordville, FL, 32327-4222
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13935.82
Loan Approval Amount (current) 13935.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crawfordville, WAKULLA, FL, 32327-4222
Project Congressional District FL-02
Number of Employees 1
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13976.29
Forgiveness Paid Date 2021-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State