Search icon

STORM DESIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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