Search icon

THUNDERBOLT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: THUNDERBOLT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THUNDERBOLT INTERNATIONAL, 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: 06 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000001617
FEI/EIN Number 263969583

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

Address: 2660 CYPRESS RIDGE BLVD., #101, WESLEY CHAPEL, FL, 33544, US
Mail Address: PO BOX 46506, Tampa, FL, 33646, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzpatrick Tami President PO BOX 46506, Tampa, FL, 33646
FITZPATRICK TAMI Agent 8109 BRINEGAR CIR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2660 CYPRESS RIDGE BLVD., #101, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2014-04-23 2660 CYPRESS RIDGE BLVD., #101, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 8109 BRINEGAR CIR, TAMPA, FL 33647 -
AMENDMENT 2012-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000930643 LAPSED 14-CA-004876 13TH JUDICIAL, HILLSBOROUGH CO 2014-10-23 2019-11-10 $72,908.07 PROVANTAGE GROUP, LLC, 17205 BROADOAK DRIVE, TAMPA, FL 33647
J14000712546 LAPSED 14-CA-000126 HILLSBOROUGH COUNTY 2014-04-23 2019-06-06 $287,865.80 MEDALLION SITES LLC, 101 EAST KENNEDY BLVD., SUITE 1500, TAMPA, FL 33602
J13001684555 LAPSED 8:13-CV-2628-T-26TBM US DIST COURT MIDDLE DIST FL 2013-11-21 2018-12-02 $442,502.50 RAYMOND SCHILLING, 9355 WHISKEY BAR ROAD, LOOMIS, CA 95650
J12001054199 TERMINATED 1000000437368 PASCO 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000754831 TERMINATED 1000000351571 PASCO 2012-10-18 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2014-04-23
Off/Dir Resignation 2014-03-12
ANNUAL REPORT 2013-03-21
Amendment 2012-04-18
ANNUAL REPORT 2012-01-06
Off/Dir Resignation 2011-11-28
ANNUAL REPORT 2011-03-16
ADDRESS CHANGE 2010-10-27
ANNUAL REPORT 2010-01-26
Address Change 2009-09-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD EP11W000059 2011-06-28 2011-06-28 2011-06-29
Unique Award Key CONT_AWD_EP11W000059_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Description

Title LIGHTNING DETECTORS
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 6625: ELECT ELECTRONIC MEASURING INSTRUMT

Recipient Details

Recipient THUNDERBOLT INTERNATIONAL, INC.
UEI C188QW1RXK36
Legacy DUNS 835452678
Recipient Address 15850 SANCTUARY DR, TAMPA, 336471075, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State