Search icon

CUSTOM THUNDER, INC. - Florida Company Profile

Company Details

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

CUSTOM 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 10 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2021 (4 years ago)
Document Number: P07000108168
FEI/EIN Number 261161098

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

Address: 6300 BAYHILL LANE, SEBRING, FL, 33876, US
Mail Address: 6300 BAYHILL LANE, SEBRING, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAMENTZ TROY M President 6300 BAYHILL LANE, SEBRING, FL, 33876
GRAMENTZ TROY M Agent 6300 BAYHILL LANE, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 6300 BAYHILL LANE, SEBRING, FL 33876 -
CHANGE OF MAILING ADDRESS 2019-04-14 6300 BAYHILL LANE, SEBRING, FL 33876 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-14 6300 BAYHILL LANE, SEBRING, FL 33876 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-15
AMENDED ANNUAL REPORT 2014-12-20
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State