Entity Name: | THUNDER BAY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THUNDER BAY ENTERPRISES, 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: | 02 Sep 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P98000077741 |
FEI/EIN Number |
650862699
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5130 BROAD ST, BROOKSVILLE, FL, 34601 |
Mail Address: | 5130 broad st, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUSSEAU GERARD WILLIAM | President | 5130 BROAD ST, BROOKSVILLE, FL, 34601 |
ROUSSEAU GERARD WILLIAM | Director | 5130 BROAD ST, BROOKSVILLE, FL, 34601 |
ROUSSEAU GERARD WILLIAM | Agent | 5130 broad st, brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-06-06 | 5130 BROAD ST, BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-06 | 5130 broad st, brooksville, FL 34601 | - |
AMENDMENT | 2014-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | ROUSSEAU, GERARD WILLIAM | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-16 | 5130 BROAD ST, BROOKSVILLE, FL 34601 | - |
REINSTATEMENT | 2003-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000407977 | ACTIVE | 2019 CA 923 | HERNANDO COUNTY | 2021-07-16 | 2026-08-18 | $42,663.90 | COMMERCIAL EQUIPMENT FINANCE INTERNATIONAL, LLC, 2525 PONCE DE LEON BOULEVARD, STE. 300, CORAL GABLES, FL 33134 |
J20000074027 | ACTIVE | 2019 CA 012269 O | ORANGE CO | 2020-01-27 | 2025-02-05 | $67,124.69 | LYNCH OIL COMPANY, INC, PO BOX 450669, KISSIMMEE, FLROIDA 34745 |
J19000768315 | LAPSED | 2018-CA-597 | 5TH JUD CIRCUIT HERNANDO CTY | 2019-11-05 | 2024-11-25 | $144,872.22 | SANTANDER BANK, 3 HUNTINGTON QUADRANGLE, SUITE 101N, MELVILLE, NY 11747 |
J19000810877 | LAPSED | 18-CA-277 | HERNANDO COUNTY CIRCUIT COURT | 2019-11-05 | 2024-12-16 | $186,806.56 | MID-STATE ENERGY, INC, 848 1ST AVENUE NORTH, SUITE 300, NAPLES, FL 34102 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTENNIAL BANK VS FLORIDA DIRT SOURCE, LLC, THUNDER BAY ENTERPRISES, INC., CONFIDENCE TRUCKING W/C, LLC, 470 BULK PRODUCTS, LLC, GERARD W. ROUSSEAU AND MISTI ROUSSEAU | 5D2020-1538 | 2020-07-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTENNIAL BANK |
Role | Appellant |
Status | Active |
Representations | Michael W. Ullman, Adam Brouillet |
Name | FLORIDA DIRT SOURCE, LLC |
Role | Appellee |
Status | Active |
Representations | Albert J Tiseo |
Name | CONFIDENCE TRUCKING W/C LLC |
Role | Appellee |
Status | Active |
Name | Gerard W. Rousseau |
Role | Appellee |
Status | Active |
Name | 470 BULK PRODUCTS, LLC |
Role | Appellee |
Status | Active |
Name | THUNDER BAY ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | Misti Rousseau |
Role | Appellee |
Status | Active |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-09-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-08-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ 8/5 MOTION TO CLARIFY GRANTED; 7/29 ORDER WITHDRAWN; 7/21/20 MOTION TO RELINQUISH JURISDICTION IS DENIED |
Docket Date | 2020-08-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR CLARIFICATION OF 7/29 ORDER; GRANTED PER 8/7/20 ORDER |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-29 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ TO LT UNTIL 8/27; 7/16 OTSC IS DISCHARGED; WITHDRAW PER 8/7/20 ORDER |
Docket Date | 2020-07-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ DESIGN OF EMAIL ADDRESSES |
On Behalf Of | Florida Dirt Source, LLC |
Docket Date | 2020-07-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO RESPONSE, ETC. |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/16 ORDER AND MOTION TO RELINQUIS JURISDICTION |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2020-07-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/14/20 |
On Behalf Of | Centennial Bank |
Docket Date | 2020-07-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-09 |
AMENDED ANNUAL REPORT | 2014-06-06 |
ANNUAL REPORT | 2014-03-22 |
Amendment | 2014-01-15 |
Off/Dir Resignation | 2014-01-15 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State