Entity Name: | STORELAND, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000021946 |
FEI/EIN Number | 45-4708572 |
Address: | 1789 NW 22 CT, POMPANO BEACH, FL, 33069 |
Mail Address: | 8650 BISCAYNE BLVD, EL PORTAL, FL, 33025, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES DANCENY | Agent | 8650 BISCAYNE BLVD, EL PORTAL, FL, 33025 |
Name | Role | Address |
---|---|---|
REYES DANCENY | Vice President | 8650 BISCAYNE BLVD, EL PORTAL, FL, 33025 |
Name | Role | Address |
---|---|---|
Brunacci Carlo | President | 1789 NW 22 CT, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
Brunacci Carlo | Director | 1789 NW 22 CT, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 1789 NW 22 CT, POMPANO BEACH, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 8650 BISCAYNE BLVD, EL PORTAL, FL 33025 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000311383 | TERMINATED | 1000000744778 | BROWARD | 2017-05-26 | 2037-06-01 | $ 11,017.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-10 |
Domestic Profit | 2012-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State