THUNDER BAY ENTERPRISES, INC. - Florida Company Profile

Entity Name: | THUNDER BAY ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
Address: | 5130 BROAD ST, BROOKSVILLE, FL, 34601 |
Mail Address: | 5130 broad st, BROOKSVILLE, FL, 34601, US |
ZIP code: | 34601 |
City: | Brooksville |
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 |
Off/Dir Resignation | 2014-01-15 |
Amendment | 2014-01-15 |
ANNUAL REPORT | 2013-03-18 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State