Search icon

FLORIDA STORM PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STORM PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STORM PROTECTION, 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: 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: 22 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2022 (3 years ago)
Document Number: P98000036696
FEI/EIN Number 650837732

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

Address: 9810 NW 80 Avenue, #8-Q, Hialeah, FL, 33016, US
Mail Address: 9810 NW 80 Avenue, #8-Q, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JUAN O President 11925 SW 101 Terr, MIAMI, FL, 33186
ARIAS JUAN O Director 11925 SW 101 Terr, MIAMI, FL, 33186
ARIAS JESSICA Secretary 11925 SW 101 Terr, MIAMI, FL, 33186
ARIAS JESSICA Treasurer 11925 SW 101 Terr, MIAMI, FL, 33186
ARIAS JESSICA Director 11925 SW 101 Terr, MIAMI, FL, 33186
ARIAS JUAN O Agent 9810 NW 80 Avenue, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 9810 NW 80 Avenue, #8-Q, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-02-28 9810 NW 80 Avenue, #8-Q, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 9810 NW 80 Avenue, #8-Q, Hialeah, FL 33016 -
REINSTATEMENT 2022-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 ARIAS, JUAN O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000840594 TERMINATED 1000000615648 MIAMI-DADE 2014-05-16 2019-08-01 $1,569.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000088115 TERMINATED 1000000249324 DADE 2012-02-01 2022-02-08 $ 860.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-05-09
REINSTATEMENT 2022-04-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-10-04
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State