Search icon

STORNET, INC.

Branch

Company Details

Entity Name: STORNET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Mar 2001 (24 years ago)
Branch of: STORNET, INC., COLORADO (Company Number 19941107438)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F01000001415
FEI/EIN Number 841281382
Address: 7074 S. REVERSE PKWY, ENGLEWOOD, CO, 80112
Mail Address: 7074 S. REVERSE PKWY, ENGLEWOOD, CO, 80112
Place of Formation: COLORADO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
MICHAEL PHELAN Chief Executive Officer 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112

C00

Name Role Address
YONKER CHARLES R C00 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112

Chief Financial Officer

Name Role Address
TRENT CARMAN Chief Financial Officer 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112

Director

Name Role Address
PARKER QUILLAN Director 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112
SIEGEL ERIC S Director 7074 S. REVERE PKWY, ENGLEWOOD, CO

Vice President

Name Role Address
RONALD HOTTOVY Vice President 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
Reg. Agent Resignation 2005-04-12
ANNUAL REPORT 2002-07-19
Foreign Profit 2001-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State