Search icon

STORM SOLUTIONS & RESTORATION INC - Florida Company Profile

Company Details

Entity Name: STORM SOLUTIONS & RESTORATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORM SOLUTIONS & RESTORATION 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: 21 Oct 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000095112
FEI/EIN Number 263582435

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

Address: 4017 LOYS DR, JACKSONVILLE, FL, 32246, US
Mail Address: 4320 DEERWOOD LAKE PARKWAY, SUITE 442, JACKSONVILLE, FL, 32216, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEWOX LEWIS President 4017 LOYS DR, JACKSONVILLE, FL, 32246
FEWOX LEWIS Vice President 4017 LOYS DR, JACKSONVILLE, FL, 32246
FEWOX LEWIS Secretary 4017 LOYS DR, JACKSONVILLE, FL, 32246
FEWOX LEWIS Treasurer 4017 LOYS DR, JACKSONVILLE, FL, 32246
FEWOX LEWIS Agent 4017 LOYS DR, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ARTICLES OF CORRECTION 2008-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-14 4017 LOYS DR, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-28 4017 LOYS DR, JACKSONVILLE, FL 32246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000621523 TERMINATED 1000000618073 DUVAL 2014-04-24 2024-05-09 $ 1,177.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000058744 TERMINATED 1000000448204 DUVAL 2012-12-26 2023-01-02 $ 2,013.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000803968 LAPSED 1000000350784 DUVAL 2012-10-24 2022-10-31 $ 645.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-05-01
REINSTATEMENT 2010-09-30
Articles of Correction 2008-11-14
Domestic Profit 2008-10-21

Date of last update: 01 May 2025

Sources: Florida Department of State