Entity Name: | STORYLENS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2009 (16 years ago) |
Date of dissolution: | 26 Aug 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Aug 2014 (10 years ago) |
Document Number: | P09000018021 |
FEI/EIN Number | 264334671 |
Address: | 101 South New York Avenue, WINTER PARK, FL, 32789, US |
Mail Address: | 101 South New York Avenue, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRCH ROBERT D | Agent | 317 CRISAN CT, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
WEAGRAFF STEVE | President | 101 South New York Avenue, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
DIFONZO JOSEPH | Vice President | 213 MEADOW BEAUTY TERRACE, SANFORD, FL, 21771 |
BIRCH ROBERT D | Vice President | 317 CRISAN CT, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-08-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-09 | 101 South New York Avenue, 309, WINTER PARK, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 101 South New York Avenue, 309, WINTER PARK, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-28 | 317 CRISAN CT, ORLANDO, FL 32824 | No data |
NAME CHANGE AMENDMENT | 2009-03-23 | STORYLENS CORPORATION | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-08-26 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-03-31 |
Name Change | 2009-03-23 |
Domestic Profit | 2009-02-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State