Search icon

THUNDER BAY CARWASH, INC. - Florida Company Profile

Company Details

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

THUNDER BAY CARWASH, 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: 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: 01 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000053236
FEI/EIN Number 593656458

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

Address: 493 N. FERNDON BLVD, CRESTVIEW, FL, 32539
Mail Address: 493 N. FERNDON BLVD, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FACKLER MARTA E President 1305 JEFFERYSCOTT, CRESTVIEW, FL, 32536
FACKLER MICHAEL E Vice President 1305 JEFFERYSCOTT, CRESTVIEW, FL, 32536
FACKLER MICHAEL E Secretary 1305 JEFFERYSCOTT, CRESTVIEW, FL, 32536
FACKLER MICHAEL E Treasurer 1305 JEFFERYSCOTT, CRESTVIEW, FL, 32536
FACKLER MICHAEL H Agent 1305 JEFFERY SCOTT, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 493 N. FERNDON BLVD, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2002-05-03 493 N. FERNDON BLVD, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 1305 JEFFERY SCOTT, CRESTVIEW, FL 32536 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000039891 LAPSED 2004SC000051C OKALOOSA COUNTY COURT 2004-03-29 2009-04-15 $591.60 SONYA AQUILLA DEMPS, 2151 WESTGATE PKWY. APT. C-22, DOTHAN, AL 36303

Documents

Name Date
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-03-03
DEBIT MEMO DISSOLUTI 2002-09-03
REINSTATEMENT 2002-05-03
Domestic Profit 2000-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State