Search icon

STORM SURGE OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: STORM SURGE OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N02000003642
FEI/EIN Number 264826614

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

Address: 2872 SEA PINES CIRCLE WEST, CLEARWATER, FL, 33761
Mail Address: 2872 SEA PINES CIRCLE WEST, CLEARWATER, FL, 33761
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTZ ROBERT L Director 2872 SEA PINES CIRCLE WEST, CLEARWATER, FL, 33761
CHRIS SALEMI Director 930 ROLLING HILLS DRIVE, PALM HARBOR, FL, 34683
REX HASLAM Director 2949 GREEN LEAF COURT, PALM HARBOR, FL, 34683
BENTZ ROBERT L Agent 2872 SEA PINES CIRCLE WEST, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-29 2872 SEA PINES CIRCLE WEST, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 2872 SEA PINES CIRCLE WEST, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2009-04-17 BENTZ, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 2872 SEA PINES CIRCLE WEST, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-01-21
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
Domestic Non-Profit 2002-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State