Search icon

THUNDERBIRD PRESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THUNDERBIRD PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 1997 (29 years ago)
Document Number: 483500
FEI/EIN Number 591626417
Address: 205 N. MANTOR AVENUE, TITUSVILLE, FL, 32796
Mail Address: 205 N. MANTOR AVENUE, TITUSVILLE, FL, 32796
ZIP code: 32796
City: Titusville
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY BARRY T President 205 N. MANTOR AVENUE, TITUSVILLE, FL, 32796
KENNEDY BARRY T Agent 5490 BOB WHITE TRAIL, MIMS, FL, 32754
KENNEDY, JOHN SCOTT Vice President 5220 Amy Way, Mims, FL, 32754
KENNEDY BARRY T Treasurer 5490 BOB WHITE TRAIL, MIMS, FL, 32754

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 5490 BOB WHITE TRAIL, MIMS, FL 32754 -
REINSTATEMENT 1997-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-08-28 - -
CHANGE OF MAILING ADDRESS 1995-08-28 205 N. MANTOR AVENUE, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-28 205 N. MANTOR AVENUE, TITUSVILLE, FL 32796 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REINSTATEMENT 1988-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-30

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$70,000
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,383.06
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $70,000
Jobs Reported:
8
Initial Approval Amount:
$70,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$70,560
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $70,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State