Search icon

STORYLENS CORPORATION

Company Details

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

Agent

Name Role Address
BIRCH ROBERT D Agent 317 CRISAN CT, ORLANDO, FL, 32824

President

Name Role Address
WEAGRAFF STEVE President 101 South New York Avenue, WINTER PARK, FL, 32789

Vice President

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

Events

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

Documents

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