Search icon

STORM SECURITY SYSTEMS GROUP, INC. - Florida Company Profile

Company Details

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

STORM SECURITY SYSTEMS GROUP, 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: 03 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000041672
FEI/EIN Number 208784349

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

Address: 1865 BROADHAVEN DR, MIDDLEBURG, FL, 32068
Mail Address: PO Box 8610, Fleming Island, FL, 32006, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOLEY THERESA K President 1865 BROADHAVEN DR, MIDDLEBURG, FL, 32068
FOLEY JAMES A Vice President 1865 BROADHAVEN DR, MIDDLEBURG, FL, 32068
FOLEY JAMES A Agent 1865 BROADHAVEN DR, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035548 ELITE LAWN SERVICE EXPIRED 2013-04-12 2018-12-31 - 165 BROADHAVEN DRIVE, MIDDLEBURG, FL, 32068
G12000030272 FOLEY BOYS LAWN SERVICE EXPIRED 2012-03-28 2017-12-31 - PO BOX 8610, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-04-30 1865 BROADHAVEN DR, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1865 BROADHAVEN DR, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2012-04-26 FOLEY, JAMES A -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1865 BROADHAVEN DR, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State