Search icon

STORR OFFICE ENVIRONMENTS OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STORR OFFICE ENVIRONMENTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Jan 2006 (19 years ago)
Date of dissolution: 15 Aug 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: F06000000614
FEI/EIN Number 204203189

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

Address: 10800 World Trade Blvd, Raleigh, NC, 27617, US
Mail Address: 10800 WORLD TRADE BLVD., RALEIGH, NC, 27617
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
VANDE GUCHTE THOMAS President 10800 WORLD TRADE BLVD., RALEIGH, NC, 27617
VANDE GUCHTE THOMAS Director 10800 WORLD TRADE BLVD., RALEIGH, NC, 27617
SCHANZ ROBERT Secretary 10800 WORLD TRADE BLVD., RALEIGH, NC, 27617
SCHANZ ROBERT Director 10800 WORLD TRADE BLVD., RALEIGH, NC, 27617
ROBBINS LARRY E Treasurer 4101 LAKE BOONE TRAIL STE 300, RALEIGH, NC, 27607
CHRISTINE ORT Director 5112 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624
Smith Jim Agent 5112 WEST LINEBAUGH AVENUE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09041900364 STORR OFFICE ENVIRONMENTS EXPIRED 2009-02-10 2014-12-31 - 10800 WORLD TRADE BLVD., RALEIGH, NC, 27617

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-08-15 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 Smith, Jim -
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 10800 World Trade Blvd, Raleigh, NC 27617 -
REINSTATEMENT 2011-10-19 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 5112 WEST LINEBAUGH AVENUE, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-21
REINSTATEMENT 2011-10-19
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24813P0328
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
60100.00
Base And Exercised Options Value:
60100.00
Base And All Options Value:
60100.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-24
Description:
HOMELESS VETERAN STORAGE INITIATIVE (675-C20300)
Naics Code:
442110: FURNITURE STORES
Product Or Service Code:
S215: HOUSEKEEPING- WAREHOUSING/STORAGE
Procurement Instrument Identifier:
VA73012P0172
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
18290.49
Base And Exercised Options Value:
18290.49
Base And All Options Value:
18290.49
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-07-24
Description:
OFFICE FURNITURE (CUBICLES)
Naics Code:
423210: FURNITURE MERCHANT WHOLESALERS
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
VA516C10019
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5984.00
Base And Exercised Options Value:
5984.00
Base And All Options Value:
5984.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-04-11
Description:
VISN MOVE
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: RELOCATION SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State