Search icon

ROLLING THUNDER FLORIDA CHAPTER 11, INC.

Company Details

Entity Name: ROLLING THUNDER FLORIDA CHAPTER 11, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 24 Nov 2009 (15 years ago)
Date of dissolution: 29 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2018 (6 years ago)
Document Number: N09000011336
FEI/EIN Number 900524680
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

Agent

Name Role Address
Piatt Eric APreside Agent 16205 Hoylake Drive, Odessa, FL, 33556

President

Name Role Address
Piatt Eric A President 16205 Hoylake Drive, Odessa, FL, 33556

Treasurer

Name Role Address
Williams David E Treasurer 5825 La Puerta Del Sol Blvd. S, ST. Petersburg, FL, 33715

Secretary

Name Role Address
Bradley Jim Secretary 234 Mystic Falls Drive, Apollo Beach, FL, 33572

Chairman

Name Role Address
Vaughn R. J Chairman 1437 Monte Lake Drive, Valrico, FL, 33596

Director

Name Role Address
Piatt Connie Director 16205 Hoylake Drive, Odessa, FL, 33556
Braun David A Director 510 Robin Hill Ct, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-29 No data No data
CHANGE OF MAILING ADDRESS 2018-01-09 16205 Hoylake Drive, Odessa, FL 33556 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 16205 Hoylake Drive, Odessa, FL 33556 No data
REGISTERED AGENT NAME CHANGED 2017-03-21 Piatt, Eric A, President No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 16205 Hoylake Drive, Odessa, FL 33556 No data

Documents

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 Feb 2025

Sources: Florida Department of State