Search icon

THUNDERBOAT MARINA, INC. - Florida Company Profile

Company Details

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

THUNDERBOAT MARINA, 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: 24 Dec 1998 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000107441
FEI/EIN Number 650883150

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

Address: 3075 SE ST LUCIE BLVD, STUART, FL, 34997, US
Mail Address: 3075 SE ST LUCIE BLVD, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS KARL President 3075 SE ST LUCIE BLVD, STUART, FL, 34997
THOMAS KARL Director 3075 SE ST LUCIE BLVD, STUART, FL, 34997
TERRY MICHELE Vice President 3075 SE ST LUCIE BLVD, STUART, FL, 34997
TERRY MICHELE Director 3075 SE ST LUCIE BLVD, STUART, FL, 34997
THOMAS KARL Agent 3075 SE ST LUCIE BLVD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 3075 SE ST LUCIE BLVD, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2009-02-03 3075 SE ST LUCIE BLVD, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2009-02-03 THOMAS, KARL -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 3075 SE ST LUCIE BLVD, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2003-12-26 - -
REINSTATEMENT 2000-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
THUNDERBOAT MARINE CENTER, INC., et al. VS THUNDERBOAT MARINA, INC., etc. 4D2011-0200 2011-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-8077 CACE 13

Parties

Name THUNDERBOAT MARINE CENTER, INC.
Role Appellant
Status Active
Representations Bruce S. Rogow, Michael P. Hamaway
Name RICHARD F. GIROUX
Role Appellant
Status Active
Name THUNDERBOAT MARINA, INC.
Role Appellee
Status Active
Representations GENE R. ZWEBEN, JAMES K. PEDLEY
Name HON. ROBERT B. CARNEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-02
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-05-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 5/17/12
Docket Date 2011-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM)
Docket Date 2011-03-28
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ IN PART, IN THAT 10-1967 AND 11-200 WILL BE ASSIGNED TO THE SAME MERITS PANEL. ***SEE 10-1967 TO VIEW THIS ORDER***
Docket Date 2011-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THUNDERBOAT MARINA, INC.
Docket Date 2011-03-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 10-1967
On Behalf Of THUNDERBOAT MARINE CENTER, INC
Docket Date 2011-02-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Bruce S. Rogow 0067999
Docket Date 2011-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THUNDERBOAT MARINE CENTER, INC

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-01
Reinstatement 2009-02-03
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2004-04-23
Amendment 2003-12-26
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State