Search icon

THUNDER & LIGHTNING MC INC., MIAMI, FL - Florida Company Profile

Company Details

Entity Name: THUNDER & LIGHTNING MC INC., MIAMI, FL
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2013 (12 years ago)
Document Number: N04000010395
FEI/EIN Number 050612372

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

Address: 562 SW Tarra Ave, Port St Lucie, FL, 34953, US
Mail Address: 562 SW Tarra Ave, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON TONY Vice President 14401 NW 13 COURT, MIAMI, FL, 33167
BERRAIN CATHY Secretary 2473 SW Summit Street, Port St Lucie, FL, 34984
Raphael Richard BUS 20240 NW 4 Avenue, Miami, FL, 33169
JOSEPH DAPHNEY Agent 562 SW Tarra Ave, Port St Lucie, FL, 34953
Joseph Daphney President 562 SW Tarra Ave, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 562 SW Tarra Ave, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2022-02-19 562 SW Tarra Ave, Port St Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 562 SW Tarra Ave, Port St Lucie, FL 34953 -
REINSTATEMENT 2013-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-02-10 - -
AMENDMENT AND NAME CHANGE 2010-02-10 THUNDER & LIGHTNING MC INC., MIAMI, FL -
REGISTERED AGENT NAME CHANGED 2010-02-10 JOSEPH, DAPHNEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State