Entity Name: | THUNDER STORM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000009589 |
FEI/EIN Number | 010766822 |
Address: | 4525 PINE ST, COCOA, FL, 32926 |
Mail Address: | 4525 PINE ST, COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASON FRANK J | Agent | 4525 PINE STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
MASON FRANK J | President | 4525 PINE STREET, COCOA, FL, 32926 |
Name | Role | Address |
---|---|---|
MASON MARLENE G | Vice President | 4525 PINE STREET, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-05-04 | 4525 PINE ST, COCOA, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2006-05-04 | 4525 PINE ST, COCOA, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-04 | 4525 PINE STREET, COCOA, FL 32926 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000573449 | TERMINATED | 1000000231148 | BREVARD | 2011-08-26 | 2021-09-07 | $ 689.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-03-21 |
ANNUAL REPORT | 2004-04-30 |
Domestic Profit | 2003-01-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State