Search icon

STORM CONTROL, INC. - Florida Company Profile

Company Details

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

STORM CONTROL, 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: 28 Jan 2003 (22 years ago)
Date of dissolution: 23 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2020 (5 years ago)
Document Number: P03000010068
FEI/EIN Number 13-4235028

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

Address: 1836 SE 2ND TERRACE, CAPE CORAL, FL, 33990
Mail Address: 1836 SE 2ND TERRACE, CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROBERT G Secretary 1836 SE 2ND TERRACE, CAPE CORAL, FL, 33990
GREEN ROBERT G Treasurer 1836 SE 2ND TERRACE, CAPE CORAL, FL, 33990
GREEN ROBERT G Director 1836 SE 2ND TERRACE, CAPE CORAL, FL, 33990
GREEN ROBERT G President 1836 SE 2ND TERRACE, CAPE CORAL, FL, 33990
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-23 - -
CANCEL ADM DISS/REV 2009-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-07 1836 SE 2ND TERRACE, CAPE CORAL, FL 33990 -
CANCEL ADM DISS/REV 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000542657 TERMINATED 1000000269113 LEE 2012-07-23 2032-08-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000543937 TERMINATED 1000000275046 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09002254257 LAPSED 09-CA-003826 MARTIN COUNTY 2009-11-20 2014-12-31 $73,678.49 BANK OF AMERICA, N.A.,, P.O BOX 19359, PLANTATION, FL 33318
J09002231149 LAPSED 09-CA-003826 MARION COUNTY 2009-10-21 2014-12-07 $12,508.02 BANK OF AMERICA, N.A.,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
Voluntary Dissolution 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State