Search icon

THUNDERBIRD EXPRESS, INC.

Company Details

Entity Name: THUNDERBIRD EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Oct 1986 (38 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: J38406
FEI/EIN Number 59-2730555
Address: 121 S ORANGE AVENUE, SUITE 1420, ORLANDO, FL 32801
Mail Address: PO BOX 4113, WINTER PARK, FL 32793
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LADAN, AMIR A Agent 121 S ORANGE AVE, STE 1420, ORLANDO, FL 32801

Chairman

Name Role Address
LADAN, AMIR H. Chairman PO BOX 4113, WINTER PARK, FL 32793

Director

Name Role Address
LADAN, AMIR H. Director PO BOX 4113, WINTER PARK, FL 32793

President

Name Role Address
LADAN, ZELDA M President PO BOX 4113, WINTER PARK, FL 32793

Treasurer

Name Role Address
LADAN, ZELDA M Treasurer PO BOX 4113, WINTER PARK, FL 32793

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 121 S ORANGE AVENUE, SUITE 1420, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2010-02-16 121 S ORANGE AVENUE, SUITE 1420, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2008-11-03 LADAN, AMIR A No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 121 S ORANGE AVE, STE 1420, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000059283 LAPSED CI 01-4450 (40) ORANGE COUNTY FL 2001-11-21 2006-12-06 $216,123.91 REPUBLIC BANK, 111 2ND AVE NE STE 406, ST PETERSBURG FL 33701

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7557987201 2020-04-28 0491 PPP 121 S ORANGE AVE SUITE 1420, ORLANDO, FL, 32801
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4325
Loan Approval Amount (current) 4325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4370.38
Forgiveness Paid Date 2021-05-18
7873558308 2021-01-28 0491 PPS 121 S Orange Ave Ste 1420, Orlando, FL, 32801-3240
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4402
Loan Approval Amount (current) 4402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3240
Project Congressional District FL-10
Number of Employees 2
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4426.72
Forgiveness Paid Date 2021-08-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State