Search icon

THUNDER WHEELS SKATING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THUNDER WHEELS SKATING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THUNDER WHEELS SKATING 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 Aug 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000060393
FEI/EIN Number 650514612

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

Address: 4135 W 6TH AVENUE, HIALEAH, FL, 33012, US
Mail Address: 4135 W 6TH AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN MEDARDO M Director 4135 W 6TH AVE, HIALEAH, FL, 33012
MARTIN MEDARDO M Agent 4135 W 6TH AVENUE, HIALEAH, FL, 33012
RODRIGUEZ LUIS R Director 1042 W 50TH PL, HIALEAH, FL, 33012
HABER PEDRO R Director 6630 NW 41ST ST, VIRGINIA GARDENS, FL, 33166
MARTIN ANA I Vice President 4135 W 6TH AVE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-21 4135 W 6TH AVENUE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2002-06-21 4135 W 6TH AVENUE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-21 4135 W 6TH AVENUE, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000280836 LAPSED 02-15630-CA-20 MIAMI-DADE COUNTY COURT 2003-08-29 2008-10-13 $25,045.70 AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., 200 VESEY STREET, NEW YORK, NY 10285
J02000413868 LAPSED 01022480029 20670 02290 2002-09-19 2022-10-17 $ 44,953.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000014419 LAPSED 01012990030 20093 02918 2001-12-20 2022-01-15 $ 6,300.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
ANNUAL REPORT 2002-06-21
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State