Search icon

THUNDERBOAT MARINE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THUNDERBOAT MARINE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THUNDERBOAT MARINE CENTER, 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: 17 Jun 2005 (20 years ago)
Date of dissolution: 03 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: P05000087458
FEI/EIN Number 320151757

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

Address: 1451 Old Griffin Rd, Dania Beach, FL, 33004, US
Mail Address: 1451 OLD GRIFFIN ROAD, DANIA BEACH, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIROUX RICHARD F President 2548 SE 9th St, Pompano Beach, FL, 33062
GIROUX RICHARD F Treasurer 2548 SE 9th St, Pompano Beach, FL, 33062
GASS RICHARD D Secretary 131 DARTMOUTH ST., BOSTON, MA, 02116
GIROUX RICHARD F Director 2548 SE 9th St, Pompano Beach, FL, 33062
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 1451 Old Griffin Rd, Dania Beach, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2008-07-15 1451 Old Griffin Rd, Dania Beach, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000009063 LAPSED 06-08077 (13) 17TH JUDI CIR BROWARD CO 2010-06-15 2016-01-07 $1900.00 THUNDERBOAT MARINA, INC, 3075 SE ST. LUCIE BLVD, STUART, FL 34997

Court Cases

Title Case Number Docket Date Status
THUNDERBOAT MARINE CENTER, INC., et al. VS THUNDERBOAT MARINA, INC., etc. 4D2011-0200 2011-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-8077 CACE 13

Parties

Name THUNDERBOAT MARINE CENTER, INC.
Role Appellant
Status Active
Representations Bruce S. Rogow, Michael P. Hamaway
Name RICHARD F. GIROUX
Role Appellant
Status Active
Name THUNDERBOAT MARINA, INC.
Role Appellee
Status Active
Representations GENE R. ZWEBEN, JAMES K. PEDLEY
Name HON. ROBERT B. CARNEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-05-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 5/17/12
Docket Date 2011-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM)
Docket Date 2011-03-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ IN PART, IN THAT 10-1967 AND 11-200 WILL BE ASSIGNED TO THE SAME MERITS PANEL. ***SEE 10-1967 TO VIEW THIS ORDER***
Docket Date 2011-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THUNDERBOAT MARINA, INC.
Docket Date 2011-03-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-1967
On Behalf Of THUNDERBOAT MARINE CENTER, INC
Docket Date 2011-02-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce S. Rogow 0067999
Docket Date 2011-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THUNDERBOAT MARINE CENTER, INC

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State