Entity Name: | STORM DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STORM DESIGNS, 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: | 05 Sep 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2016 (9 years ago) |
Document Number: | P00000085349 |
FEI/EIN Number |
593667912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1074 23 AVE. N., SAINT PETERSBURG, FL, 33704 |
Mail Address: | 30 Hickory Lane, Newtown Square, PA, 19073, US |
ZIP code: | 33704 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW JONATHAN R | President | 30 Hickory Lane, Newtown Square, PA, 19073 |
Shaw Jonny R | Agent | 1074 23 AVE. N., SAINT PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 1074 23 AVE. N., SAINT PETERSBURG, FL 33704 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | Shaw, Jonny Robert | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 1074 23 AVE. N., SAINT PETERSBURG, FL 33704 | - |
REINSTATEMENT | 2016-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 1074 23 AVE. N., SAINT PETERSBURG, FL 33704 | - |
CANCEL ADM DISS/REV | 2004-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-04-30 |
ANNUAL REPORT | 2012-09-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State