Search icon

THUNDER CONSTRUCTION CORP

Company Details

Entity Name: THUNDER CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2016 (9 years ago)
Document Number: P16000017735
FEI/EIN Number 81-1595397
Address: 6336 SW 11TH ST WEST, MIAMI, FL, 33144, US
Mail Address: 475 NW 85TH COURT, MIAMI, FL, 33126, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ CAROLINA Agent 475 NW 85TH COURT, MIAMI, FL, 33126

President

Name Role Address
DIAZ CAROLINA President 475 NW 85TH COURT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 6336 SW 11TH ST WEST, MIAMI, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2024-02-06 DIAZ, CAROLINA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 475 NW 85TH COURT, 1303, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 6336 SW 11TH ST WEST, MIAMI, FL 33144 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000345270 ACTIVE 1000000995962 DADE 2024-05-28 2034-06-05 $ 683.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000533711 ACTIVE 2023-SC-051216-O CNTY COURT NINTH CIRCUIT ORANG 2023-11-03 2028-11-09 $7348.30 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State