Search icon

STORICK GROUP CO. - Florida Company Profile

Company Details

Entity Name: STORICK GROUP CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORICK GROUP CO. 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 Jan 2010 (15 years ago)
Date of dissolution: 06 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: P10000005833
FEI/EIN Number 271701380

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

Address: 2901 CLINTMOORE ROAD #415, BOCA RATON, FL, 33496
Mail Address: 2901 CLINTMOORE ROAD #415, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORICK SCOTT Director 2901 CLINTMOORE ROAD #415, BOCA RATON, FL, 33496
STORICK A. WHITNEY Agent 2901 CLINTMOORE ROAD #415, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-06 - -
REGISTERED AGENT NAME CHANGED 2012-05-14 STORICK, A. WHITNEY -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 2901 CLINTMOORE ROAD #415, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2011-04-27 2901 CLINTMOORE ROAD #415, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 2901 CLINTMOORE ROAD #415, BOCA RATON, FL 33496 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-06
ANNUAL REPORT 2013-03-11
Reg. Agent Change 2012-05-14
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27
Domestic Profit 2010-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State