Search icon

THE SUPPORT DEPARTMENT, INC. - Florida Company Profile

Company Details

Entity Name: THE SUPPORT DEPARTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SUPPORT DEPARTMENT, 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: 25 May 1995 (30 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P95000041333
FEI/EIN Number 593330259

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

Address: 1007 JEFFORDS ST., SUITE 103, CLEARWATER, FL, 33756
Mail Address: 1007 JEFFORDS ST., SUITE 103, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERMODY WINCHESTER E President 1007 JEFFORDS ST. SUITE 103, CLEARWATER, FL, 34616
DERMODY WINCHESTER E Agent 1007 JEFFORDS ST., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-21 1007 JEFFORDS ST., SUITE 103, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2006-01-21 1007 JEFFORDS ST., SUITE 103, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-21 1007 JEFFORDS ST., SUITE 103, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1995-06-26 DERMODY, WINCHESTER E -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State