Search icon

STORM SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: STORM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORM SYSTEMS, 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: 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000117812
FEI/EIN Number 010549812

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

Address: 28790 SOUTH DIXIE DR #7, BONITA SPRINGS, FL, 34133
Mail Address: PO BOX 999, BONITA SPRINGS, FL, 34133
ZIP code: 34133
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARON RONALD D Agent 28790 SOUTH DIESEL DR #7, BONITA SPRINGS, FL, 34135
PARON RONALD D President PO BOX 999, BONITA SPRINGS, FL, 34133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-01 28790 SOUTH DIESEL DR #7, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2002-08-21 28790 SOUTH DIXIE DR #7, BONITA SPRINGS, FL 34133 -
CHANGE OF MAILING ADDRESS 2002-08-21 28790 SOUTH DIXIE DR #7, BONITA SPRINGS, FL 34133 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000427311 TERMINATED 1000000463098 LEE 2013-01-30 2023-02-13 $ 349.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J07000005598 LAPSED 06-2444-SC SMALL CLAIMS COLLIER COUNTY 2007-01-02 2012-01-09 $$4,025 DOUGLAS P. JOHNSON, 379 EDGEWATER COURT, MARCO ISLAND, FL 34145

Documents

Name Date
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-07-01
REINSTATEMENT 2003-06-09
DEBIT MEMO DISSOLUTI 2003-05-08
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-08-21
Domestic Profit 2001-12-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State