Search icon

STORM DEPOT INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: STORM DEPOT INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORM DEPOT INTERNATIONAL CORP. 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: 19 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000150535
FEI/EIN Number 201895579

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

Address: 1820 NE JENSEN BEACH BLVD, #634, JENSEN BEAVH, FL, 34957
Mail Address: 1820 NE JENSEN BEACH BLVD, #634, JENESN BEACH, FL, 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORROUGH JAYME Director 8905 KINGSTON PIKE #313, KNOXVILLE, TN, 37923
HYERS ELLIS President 6802 SW BASIN COURT, STUART, FL, 34997
HYERS ELLIS Treasurer 6802 SW BASIN COURT, STUART, FL, 34997
HYERS ELLIS Director 6802 SW BASIN COURT, STUART, FL, 34997
GLASSBERG DAVID Agent 13615 S. DIXIE HIGHWAY, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 1820 NE JENSEN BEACH BLVD, #634, JENSEN BEAVH, FL 34957 -
CHANGE OF MAILING ADDRESS 2007-05-10 1820 NE JENSEN BEACH BLVD, #634, JENSEN BEAVH, FL 34957 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000219199 TERMINATED 1000000054403 2260 999 2007-06-29 2027-07-18 $ 11,690.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000229156 ACTIVE 1000000054403 2260 999 2007-06-29 2027-07-25 $ 11,690.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J07000124704 ACTIVE 1000000044556 2241 532 2007-04-23 2027-05-02 $ 14,805.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000064997 TERMINATED 1000000044565 2241 531 2007-04-23 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000304708 ACTIVE 1000000044565 2241 531 2007-04-23 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J06900007304 LAPSED 05-1993 CC 19TH CIR MARTIN CTY CRT 2006-03-24 2011-05-17 $9750.00 GEORGE BLAND, 4200 SW SUNDOWN LANE, PALM CITY, FL 34990

Documents

Name Date
ANNUAL REPORT 2007-05-10
Off/Dir Resignation 2007-04-06
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-07-22
Domestic Profit 2004-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State