Search icon

THUNDER BAY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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