Search icon

THUNDER BELLE, INC. - Florida Company Profile

Company Details

Entity Name: THUNDER BELLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THUNDER BELLE, INC. 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: 17 Oct 1986 (39 years ago)
Document Number: J38729
FEI/EIN Number 592819948

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

Mail Address: P.O. BOX 276, CORTEZ, FL, 34215, US
Address: 4600 124TH ST W, CORTEZ, FL, 34215
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bell, Carl Douglas Vice President 8708 50th Avenue West, BRADENTON, FL, 34210
BELL KAREN L President 4600 124TH ST W, CORTEZ, FL, 34215
BELL KAREN L Agent 4600 124TH ST W, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-22 4600 124TH ST W, CORTEZ, FL 34215 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 4600 124TH ST W, CORTEZ, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4600 124TH ST W, CORTEZ, FL 34215 -
REGISTERED AGENT NAME CHANGED 1997-05-05 BELL, KAREN L -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State