Search icon

STORM DAMAGE SERVICES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of STORM DAMAGE SERVICES, INC., KENTUCKY 0826479 KENTUCKY

Agent

Name Role
BLACK ROCK TRIAL LAWYERS, LLC Agent

Chief Executive Officer

Name Role Address
EDGERTON MICHAEL Chief Executive Officer 1708 Maple Leaf Blvd, Tampa, FL, 34677

Chie

Name Role Address
Murray Don Chie 6805 Dahlonega Highway, Cumming, GA, 30028

Events

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

Documents

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