Search icon

RICHARD THOMPSON CORPORATION

Company Details

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

Agent

Name Role Address
THOMPSON, RICHARD P Agent 408 15th Ave S, Jacksonville Beach, FL 32250

Chief Executive Officer

Name Role Address
Thompson, Olivia Chief Executive Officer 408 15th Ave S, Jacksonville Beach, FL 32250

President

Name Role Address
THOMPSON, RICHARD P President 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 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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State