Entity Name: | STORM DAMAGE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 28 Sep 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2024 (4 months ago) |
Document Number: | P10000079207 |
FEI/EIN Number | 273693731 |
Address: | 1708 Maple Leaf Blvd, Oldsmar, FL, 34677, US |
Mail Address: | 1708 Maple Leaf Blvd, Tampa, FL, 34677, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | STORM DAMAGE SERVICES, INC., KENTUCKY | 0826479 | KENTUCKY |
Name | Role |
---|---|
BLACK ROCK TRIAL LAWYERS, LLC | Agent |
Name | Role | Address |
---|---|---|
EDGERTON MICHAEL | Chief Executive Officer | 1708 Maple Leaf Blvd, Tampa, FL, 34677 |
Name | Role | Address |
---|---|---|
Murray Don | Chie | 6805 Dahlonega Highway, Cumming, GA, 30028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-07 | BLACK ROCK TRIAL LAWYERS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-07 | 201 S WESTLAND AVE, TAMPA, FL 33606 | No data |
AMENDMENT | 2024-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 1708 Maple Leaf Blvd, Oldsmar, FL 34677 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1708 Maple Leaf Blvd, Oldsmar, FL 34677 | No data |
AMENDMENT | 2012-09-10 | No data | No data |
AMENDMENT AND NAME CHANGE | 2011-08-31 | STORM DAMAGE SERVICES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
Amendment | 2024-10-07 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-25 |
AMENDED ANNUAL REPORT | 2018-12-04 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State