Search icon

STORN CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

Entity Name: STORN CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORN CONSTRUCTION CO., 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: 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: 04 Jun 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H60117
FEI/EIN Number 592779849

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

Address: 90 NAUGATUCK DR, JACKSONVILLE, FL, 32225
Mail Address: P.O. BOX 330627, ATLANTIC BEACH, FL, 32233
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORN RONALD M Director 90 NAUGATUCK DR, JACKSONVILLE, FL, 32225
STORN RONALD M President 90 NAUGATUCK DR, JACKSONVILLE, FL, 32225
STORN RONALD M Agent 90 NAUGATUCK DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 90 NAUGATUCK DR, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2006-03-01 90 NAUGATUCK DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 90 NAUGATUCK DR, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2005-03-21 STORN, RONALD M -

Documents

Name Date
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-03-07
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State