Search icon

STORM FORCE MITIGATION CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: STORM FORCE MITIGATION CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORM FORCE MITIGATION CONSULTANTS 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: 11 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000013665
FEI/EIN Number 462764787

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

Address: 6012 36TH COURT EAST, ELLENTON, FL, 34222
Mail Address: 6012 36TH COURT EAST, ELLENTON, FL, 34222
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORCUCCI ANDREW D President 6012 36TH COURT EAST, ELLENTON, FL, 34222
FORCUCCI ANDREW D Treasurer 6012 36TH COURT EAST, ELLENTON, FL, 34222
HALL PHILLIP M Vice President 7125 FRUITVILLE RD #1099, SARASOTA, FL, 34240
Sungur Brandon Vice President 6012 36TH COURT EAST, ELLENTON, FL, 34222
FORCUCCI ANDREW D Agent 4566 Summerlake Circle, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 4566 Summerlake Circle, Parrish, FL 34219 -
AMENDMENT 2013-06-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-17
Amendment 2013-06-26
Domestic Profit 2013-02-11
Off/Dir Resignation 2013-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State