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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
MICHAEL PHELAN | Chief Executive Officer | 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112 |
Name | Role | Address |
---|---|---|
YONKER CHARLES R | C00 | 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112 |
Name | Role | Address |
---|---|---|
TRENT CARMAN | Chief Financial Officer | 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112 |
Name | Role | Address |
---|---|---|
PARKER QUILLAN | Director | 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112 |
SIEGEL ERIC S | Director | 7074 S. REVERE PKWY, ENGLEWOOD, CO |
Name | Role | Address |
---|---|---|
RONALD HOTTOVY | Vice President | 7074 S. REVERE PKWY, ENGLEWOOD, CO, 80112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
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