Search icon

STORM PRINTING INC. - Florida Company Profile

Company Details

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

STORM PRINTING 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: 05 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P08000082362
Address: 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351
Mail Address: 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ROBERT D Director 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351
SANDERS ROBERT D President 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351
SANDERS ROBERT D Treasurer 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351
SANDERS ROBERT D Secretary 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351
AGENTS AND CORPORATIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105608 WOODLANDS EXPIRED 2009-05-08 2014-12-31 - 10125 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000240957 ACTIVE 1000000211720 BROWARD 2011-04-14 2031-04-20 $ 378.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
Domestic Profit 2008-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State