Search icon

THUNDER BAY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2020-CA-368

Parties

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

Documents

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