Search icon

STORM EROTICA DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: STORM EROTICA DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORM EROTICA DESIGNS, INC. 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000097211
FEI/EIN Number 371653698

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

Address: 1701 Gulf of Mexico Drive, SUITE #205, Longboat Key, FL, 34228, US
Mail Address: 1701 Gulf of Mexico Drive, Suite #205, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE SUSAN J President 1701 Gulf of Mexico Drive, Longboat Key, FL, 34228
GREENE WILLIAM L Vice President 1523 DALE MABRY HWY., #101, LUTZ, FL, 335483052
Bruce SUSAN J Agent 1701 Gulf of Mexico Drive, Longboat Key, FL, 34228

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013330 PINK ANGEL BOUTIQUE EXPIRED 2011-02-03 2016-12-31 - 1188 N. TAMIAMI TRAIL, SUITE #105, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1701 Gulf of Mexico Drive, SUITE #205, Longboat Key, FL 34228 -
CHANGE OF MAILING ADDRESS 2013-04-30 1701 Gulf of Mexico Drive, SUITE #205, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Bruce, SUSAN J -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1701 Gulf of Mexico Drive, SUITE #205, Longboat Key, FL 34228 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000492698 ACTIVE 1000000719494 SARASOTA 2016-08-15 2036-08-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J14000298256 ACTIVE 1000000580139 SARASOTA 2014-01-31 2034-03-13 $ 8,121.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 24015070100
J14000820828 ACTIVE 1000000559131 SARASOTA 2013-12-02 2034-08-01 $ 4,651.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
Domestic Profit 2010-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State