Entity Name: | CYCLONE STORM PROTECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Nov 2005 (19 years ago) |
Date of dissolution: | 28 Dec 2007 (17 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2007 (17 years ago) |
Document Number: | P05000148283 |
FEI/EIN Number | 203752915 |
Address: | 14692 SEMINOLE TRAIL, SEMINOLE, FL, 33776 |
Mail Address: | 14692 SEMINOLE TRAIL, SEMINOLE, FL, 33776 |
ZIP code: | 33776 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MILENA M | Agent | 14692 SEMINOLE TRAIL, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
BELANGER RONALD | Chief Executive Officer | 4 NAUSET LN, UNIONVILLE, CT, 06085 |
Name | Role | Address |
---|---|---|
SMITH MILENA M | Vice President | 14692 SEMINOLE TRAIL, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
BELANGER RONALD | President | 4 NAUSET LN, UNIONVILLE, CT, 06085 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-12-28 | No data | No data |
NAME CHANGE AMENDMENT | 2005-11-23 | CYCLONE STORM PROTECTION, INC. | No data |
AMENDMENT | 2005-11-08 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2007-12-28 |
ANNUAL REPORT | 2007-04-08 |
ANNUAL REPORT | 2006-04-01 |
Name Change | 2005-11-23 |
Amendment | 2005-11-08 |
Domestic Profit | 2005-11-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State