Search icon

STORCH AND ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: STORCH AND ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORCH AND ASSOCIATES, P.A. 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: 10 Aug 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000076016
FEI/EIN Number 593665764

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

Address: 850 NE 36TH TERRACE, OCALA, FL, 34470, US
Mail Address: 3227 NE 34TH STREET, OCALA, FL, 34479
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORCH NANCY D President 3227 NE 34TH STREET, OCALA, FL, 34479
STORCH NANCY D Agent 3227 NE 34TH STREET, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-20 850 NE 36TH TERRACE, STE. B, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2020-10-20 STORCH, NANCY D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2005-02-11 850 NE 36TH TERRACE, STE. B, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-05-12
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State