Search icon

THUNDERBUD, INC. - Florida Company Profile

Company Details

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

THUNDERBUD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: P97000043977
FEI/EIN Number 593448352

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

Address: 5720 NORTH W ST, PENSACOLA, FL, 32505, US
Mail Address: 5720 NORTH W ST, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAQUISH DAN President 5720 NORTH W ST, PENSACOLA, FL, 32505
JAQUISH DAN Agent 5720 NORTH W ST, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 5720 NORTH W ST, PENSACOLA, FL 32505 -
AMENDMENT 2020-07-21 - -
AMENDMENT AND NAME CHANGE 2019-12-09 THUNDERBUD, INC. -
NAME CHANGE AMENDMENT 2011-06-15 FIRST CHOICE RECOVERY SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5720 NORTH W ST, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2009-04-30 5720 NORTH W ST, PENSACOLA, FL 32505 -
REGISTERED AGENT NAME CHANGED 2008-03-11 JAQUISH, DAN -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-18
Amendment 2020-07-21
ANNUAL REPORT 2020-01-14
Amendment and Name Change 2019-12-09
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State