Entity Name: | CLOUDBURST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLOUDBURST, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Apr 1981 (44 years ago) |
Document Number: | F32123 |
FEI/EIN Number |
592091424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8736 NW 136 AVE RD, OCALA, FL, 34482-1708, US |
Mail Address: | 8736 NW 136 AVE RD, OCALA, FL, 34482, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHENKER, LANCE D. | Director | 8736 NW 136 AVE RD, OCALA, FL |
SCHENKER, LANCE D. | President | 8736 NW 136 AVE RD, OCALA, FL |
SCHENKER, LANCE D. | Secretary | 8736 NW 136 AVE RD, OCALA, FL |
SCHENKER, PATRICIA | President | 8736 NW 136 AVE RD, OCALA, FL |
SCHENKER, LANCE D. | Agent | 8736 NW 136 AVE RD, OCALA, FL, 34482 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1996-06-17 | 8736 NW 136 AVE RD, OCALA, FL 34482-1708 | - |
CHANGE OF MAILING ADDRESS | 1996-06-17 | 8736 NW 136 AVE RD, OCALA, FL 34482-1708 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-06-17 | 8736 NW 136 AVE RD, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 1986-03-27 | SCHENKER, LANCE D. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State