THUNDER ROAD CONSTRUCTION, INC - Florida Company Profile

Entity Name: | THUNDER ROAD CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Sep 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (5 years ago) |
Document Number: | P16000078830 |
FEI/EIN Number | 81-4106056 |
Address: | 4500 Dutch Cove Rd, Canton, NC, 28716, US |
Mail Address: | 4500 Dutch Cove Rd, CANTON, NC, 28716, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA ANA I | President | 4625 Dutch Cove, Canton, NC, 28716 |
HENRY ERIC F | Vice President | 4625 Dutch Cove Rd, Canton, NC, 28716 |
Lopez Jazmin | Secretary | 5465 Dutch Cove Rd, Canton, NC, 28716 |
MEDINA ANA I | Agent | 5400 SW 42 ST, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 4500 Dutch Cove Rd, Canton, NC 28716 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 4500 Dutch Cove Rd, Canton, NC 28716 | - |
REINSTATEMENT | 2020-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-18 | MEDINA, ANA I | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 5400 SW 42 ST, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-24 |
Domestic Profit | 2016-09-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State