Search icon

STORM PRINTING INC.

Company Details

Entity Name: STORM PRINTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 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

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

Director

Name Role Address
SANDERS ROBERT D Director 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351

President

Name Role Address
SANDERS ROBERT D President 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351

Treasurer

Name Role Address
SANDERS ROBERT D Treasurer 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351

Secretary

Name Role Address
SANDERS ROBERT D Secretary 10125 WEST OAKLAND PARK BLVD STE 395, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000105608 WOODLANDS EXPIRED 2009-05-08 2014-12-31 No data 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 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State