Search icon

GOD OF THUNDER, INC. - Florida Company Profile

Company Details

Entity Name: GOD OF THUNDER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOD OF THUNDER, 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: 25 Aug 2003 (22 years ago)
Date of dissolution: 27 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P03000093207
FEI/EIN Number 161681144

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

Mail Address: P O BOX 23216, FT LAUDERDALE, FL, 33307, US
Address: 1914 EAST OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORR DAMIEN L Agent 1914 EAST OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306
THORR DAMIEN L President 1914 EAST OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-06 1914 EAST OAKLAND PARK BLVD, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 1914 EAST OAKLAND PARK BLVD, FT LAUDERDALE, FL 33306 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State