Search icon

STOR-ALL CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: STOR-ALL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Aug 1967 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: 319888
FEI/EIN Number 59-1452959
Address: 141 SE 1st Street, DEERFIELD BCH., FL 33441
Mail Address: 141 SE 1st Street, DEERFIELD BCH., FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STOR-ALL CONSTRUCTION, INC., COLORADO 20141426946 COLORADO

Agent

Name Role
KATZ BASKIES & WOLF PLLC Agent

Vice President

Name Role Address
ANDERSON, LARRY W Vice President 141 SE 1 ST, DEERFIELD BCH., FL 33441
ANDERSON, JEFFREY M Vice President 141 SE 1ST STREET, DEERFIELD BCH., FL 33441

Treasurer

Name Role Address
ANDERSON, LARRY W Treasurer 141 SE 1 ST, DEERFIELD BCH., FL 33441

Director

Name Role Address
ANDERSON, LARRY W Director 141 SE 1 ST, DEERFIELD BCH., FL 33441
ANDERSON, JEFFREY M Director 141 SE 1ST STREET, DEERFIELD BCH., FL 33441

President

Name Role Address
ANDERSON, BERT JOHN President 141 SE 1 ST, DEERFIELD BCH., FL 33441

Secretary

Name Role Address
ANDERSON, JEFFREY M Secretary 141 SE 1ST STREET, DEERFIELD BCH., FL 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 KATZ BASKIES & WOLF PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL 33431 No data
AMENDMENT 2019-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 141 SE 1st Street, DEERFIELD BCH., FL 33441 No data
CHANGE OF MAILING ADDRESS 2019-01-23 141 SE 1st Street, DEERFIELD BCH., FL 33441 No data
NAME CHANGE AMENDMENT 2015-02-16 STOR-ALL CONSTRUCTION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
Amendment 2019-02-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State