Search icon

CLOUD CORPORATION

Company Details

Entity Name: CLOUD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000093591
FEI/EIN Number 46-4131589
Address: 105 CIRCLING WOOD CT, PORT ORANGE, FL, 32128, US
Mail Address: 244 Higbie Lane, West Islip, NY, 11795, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MCDOWELL JERRY Agent 105 CIRCLING WOOD CT, PORT ORANGE, FL, 32128

President

Name Role Address
HALPERN ELLIOT L President 4 PENELOPE LANE, HUNTINGTON, NY, 11743

Chief Executive Officer

Name Role Address
POLLICK KAREN Chief Executive Officer 310 Swan Hill Drive, Big Fork, MT, 59912

Secretary

Name Role Address
MCDOWELL JERRY Secretary 105 CIRCLING WOOD CT, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-04-23 105 CIRCLING WOOD CT, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 105 CIRCLING WOOD CT, PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 105 CIRCLING WOOD CT, PORT ORANGE, FL 32128 No data
AMENDMENT 2017-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-25 MCDOWELL, JERRY No data
AMENDMENT 2014-08-15 No data No data
AMENDMENT 2014-04-01 No data No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-04-27
Amendment 2017-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
Off/Dir Resignation 2015-04-13
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State