Search icon

STORMANTS GROCERY INC - Florida Company Profile

Company Details

Entity Name: STORMANTS GROCERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORMANTS GROCERY 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000003056
FEI/EIN Number 593394422

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

Address: 16874 SPRING ST., WHITE SPRINGS, FL, 32096
Mail Address: PO BOX 262, WHITE SPRINGS, FL, 32096
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORMANT LORI A President 9445 SE CR 135, WHITE SPRINGS, FL, 32096
STORMANT JIMMY E Vice President 9537 SE CR 135, WHITE SPRINGS, FL, 32096
STORMANT JIMMY Agent 9537 SE CR 135, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-21 STORMANT, JIMMY -
REGISTERED AGENT ADDRESS CHANGED 2010-09-21 9537 SE CR 135, WHITE SPRINGS, FL 32096 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 16874 SPRING ST., WHITE SPRINGS, FL 32096 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000481593 TERMINATED 1000000225336 HAMILTON 2011-07-13 2031-08-03 $ 3,659.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Reg. Agent Resignation 2010-09-21
Reg. Agent Change 2010-09-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-18
Domestic Profit 2005-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State