Search icon

TWIN THUNDER, INC. - Florida Company Profile

Company Details

Entity Name: TWIN THUNDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N06000011826
FEI/EIN Number NOT APPLICABLE

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

Address: 1734 Gallahadion Court, Jacksonville, FL, 32218, US
Mail Address: 1734 Gallahadion Court, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mason Kenneth President 3403 Provincial Circle East, JACKSONVILLE, FL, 32277
Samuels Eric Vice President 4615 Effingham Road, JACKSONVILLE, FL, 32208
Landon Gavin Secretary 2437 East Caparing Drive, St. Augustine, FL, 32092
Benefield Mike Sarg 11425 McCormic Road, Jacksonville, FL, 32224
Bruno Demetrius Fina 2803 Armsdale Road, Jacksonville, FL, 32218
Trottie Joseph LIII Agent 1734 Gallahadion Court, Jacksonville, FL, 32218
Trottie Joseph Busi 1734 Gallahadion Court, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 1734 Gallahadion Court, Jacksonville, FL 32218 -
REINSTATEMENT 2016-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 1734 Gallahadion Court, Jacksonville, FL 32218 -
CHANGE OF MAILING ADDRESS 2016-01-18 1734 Gallahadion Court, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2016-01-18 Trottie, Joseph Lawrence, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2010-11-12 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2016-01-18
AMENDED ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-02-17
Amendment 2010-11-12
Reinstatement 2010-11-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State