Search icon

CLOUDBURST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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