Search icon

THUNDERBIRD EDITIONS LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: THUNDERBIRD EDITIONS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THUNDERBIRD EDITIONS LIMITED, 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: 28 Oct 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000093523
FEI/EIN Number 593481372

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

Address: 405 EDGEWATER DRIVE, DUNEDIN, FL, 34698, US
Mail Address: 405 EDGEWATER DRIVE, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLISLE STEVEN D President 405 EDGEWATER DRIVE, DUNEDIN, FL, 34698
CARLISLE STEVEN D Agent 405 EDGEWATER DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 405 EDGEWATER DRIVE, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2010-01-16 405 EDGEWATER DRIVE, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-16 405 EDGEWATER DRIVE, DUNEDIN, FL 34698 -
REINSTATEMENT 2010-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-04-15 CARLISLE, STEVEN D -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-01-16
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State