Entity Name: | STORM OF THE CENTURY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
STORM OF THE CENTURY, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jan 1997 (28 years ago) |
Document Number: | P97000007342 |
FEI/EIN Number |
59-3539124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1745 SELVA MARINA DRIVE, ATLANTIC BEACH, FL 32233 |
Mail Address: | 1745 SELVA MARINA DRIVE, ATLANTIC BEACH, FL 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHMITZER, EDWARD | Agent | SMOAK DAVIS & NIXON, 5011 GATE PARKWAY, SUITE 100-300, JACKSONVILLE, FL 32256 |
LEROUX, DENNIS | President | 1745 SELVA MARINA DRIVE, ATLANTIC BCH, FL 32233 |
LEROUX, JUDITH | Vice President | 1745 SELVA MARINA DRIVE, ATLANTIC BCH, FL 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000083499 | STORM OF THE CENTURY MUSIC | ACTIVE | 2024-07-12 | 2029-12-31 | - | 1745 SELVA MARINA DRIVE, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-04-30 | SMOAK DAVIS & NIXON, 5011 GATE PARKWAY, SUITE 100-300, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-26 | 1745 SELVA MARINA DRIVE, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2001-03-26 | 1745 SELVA MARINA DRIVE, ATLANTIC BEACH, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-26 | SCHMITZER, EDWARD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State