Search icon

STORRINGTON CORPORATION - Florida Company Profile

Company Details

Entity Name: STORRINGTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORRINGTON CORPORATION 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: 12 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: H33703
FEI/EIN Number 592479443

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

Address: 1710 N. 19TH ST., TAMPA, FL, 33605, US
Mail Address: 1710 N. 19TH ST., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aye Olivia R Director 1710 N 19TH ST., TAMPA, FL, 33605
CROSBY DAWNE Agent 1710 NO. 19TH ST., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-27 - -
CHANGE OF MAILING ADDRESS 2023-06-27 1710 N. 19TH ST., TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2023-06-27 Ribot Business Solutions -
CHANGE OF PRINCIPAL ADDRESS 2023-06-27 1710 N. 19TH ST., TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1710 NO. 19TH ST., TAMPA, FL 33605 -
AMENDMENT 1985-04-02 - -
AMENDMENT 1985-01-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000023497 TERMINATED 1000000974329 HILLSBOROU 2023-12-22 2044-01-10 $ 5,006.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000247023 TERMINATED 1000000953575 HILLSBOROU 2023-05-24 2043-06-02 $ 6,044.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000247031 TERMINATED 1000000953576 HILLSBOROU 2023-05-24 2043-06-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000256794 TERMINATED 1000000924156 HILLSBOROU 2022-05-20 2042-05-25 $ 1,868.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000129280 TERMINATED 1000000917084 HILLSBOROU 2022-03-04 2042-03-15 $ 92.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000838704 TERMINATED 1000000849858 HILLSBOROU 2019-11-27 2039-12-26 $ 166.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-06-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-03-16
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2012-06-11

Date of last update: 02 May 2025

Sources: Florida Department of State