Entity Name: | THUNDER BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THUNDER BAY, 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: | 29 Nov 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P01000114452 |
FEI/EIN Number |
421539527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7101 58th Street North, Pinellas Park, FL, 33781, US |
Mail Address: | PO Box 47003, St Petersburg, FL, 33743, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS ERIK D | President | 7101 58th Street North, Pinellas Park, FL, 33781 |
WILLIAMS KEVIN C | Vice President | 7101 58th Street North, Pinellas Park, FL, 33781 |
WILLIAMS ERIK D | Agent | 7101 58th Street North, Pinellas Park, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-20 | 7101 58th Street North, Pinellas Park, FL 33781 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-20 | 7101 58th Street North, Pinellas Park, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2019-04-20 | 7101 58th Street North, Pinellas Park, FL 33781 | - |
REINSTATEMENT | 2017-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-19 | WILLIAMS, ERIK D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000263875 | TERMINATED | 1000000890301 | PINELLAS | 2021-05-24 | 2031-05-26 | $ 1,202.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000564334 | TERMINATED | 1000000837945 | PINELLAS | 2019-08-19 | 2029-08-21 | $ 713.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J17000456873 | LAPSED | 12-277-D3 | LEON | 2017-05-03 | 2022-08-11 | $5,629.12 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J15000111209 | TERMINATED | 1000000649667 | PINELLAS | 2014-12-30 | 2035-01-22 | $ 558.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000840192 | TERMINATED | 1000000402022 | PINELLAS | 2012-11-01 | 2022-11-14 | $ 1,074.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-29 |
REINSTATEMENT | 2017-04-06 |
REINSTATEMENT | 2015-10-19 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-09-25 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State