Entity Name: | ROLLING THUNDER FLORIDA CHAPTER 11, 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: | 24 Nov 2009 (15 years ago) |
Date of dissolution: | 29 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Aug 2018 (7 years ago) |
Document Number: | N09000011336 |
FEI/EIN Number |
900524680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16205 Hoylake Drive, Odessa, FL, 33556, US |
Mail Address: | 16205 Hoylake Drive, Odessa, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piatt Eric A | President | 16205 Hoylake Drive, Odessa, FL, 33556 |
Williams David E | Treasurer | 5825 La Puerta Del Sol Blvd. S, ST. Petersburg, FL, 33715 |
Bradley Jim | Secretary | 234 Mystic Falls Drive, Apollo Beach, FL, 33572 |
Vaughn R. J | Chairman | 1437 Monte Lake Drive, Valrico, FL, 33596 |
Piatt Connie | Director | 16205 Hoylake Drive, Odessa, FL, 33556 |
Braun David A | Director | 510 Robin Hill Ct, Brandon, FL, 33510 |
Piatt Eric APreside | Agent | 16205 Hoylake Drive, Odessa, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-29 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-09 | 16205 Hoylake Drive, Odessa, FL 33556 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 16205 Hoylake Drive, Odessa, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | Piatt, Eric A, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-21 | 16205 Hoylake Drive, Odessa, FL 33556 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-08-29 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-01-09 |
AMENDED ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State