Search icon

STORM L. RICHARDS & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: STORM L. RICHARDS & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORM L. RICHARDS & ASSOCIATES, 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: 13 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 1995 (30 years ago)
Document Number: L36646
FEI/EIN Number 593000567

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

Address: 1804 MAPLE AVENUE, SANFORD, FL, 32771
Mail Address: 319 WOODRIDGE DR, GENEVA, FL, 32732
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUCK PEGGY C Agent 705 WYNN DR, SANFORD, FL, 32773
FILLMAN-RICHARDS, JEANNE President 319 WOODRIDGE DR, GENEVA, FL, 32732
RICHARDS, STORM L. Secretary 319 WOODRIDGE DR, GENEVA, FL, 32732
RICHARDS, STORM L. Treasurer 319 WOODRIDGE DR, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-02-18 SHUCK, PEGGY C -
CHANGE OF MAILING ADDRESS 2002-07-17 1804 MAPLE AVENUE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1996-07-16 705 WYNN DR, SANFORD, FL 32773 -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1992-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State