Search icon

STOR SMART, INC. - Florida Company Profile

Company Details

Entity Name: STOR SMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOR SMART, 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 27 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 27 Apr 2009 (16 years ago)
Document Number: S36284
FEI/EIN Number 593056248

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

Address: 269 PARK AVENUE, LONGWOOD, FL, 32750
Mail Address: 269 PARK AVENUE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMASON AMY E Director 711 CORNWALL ROAD, WINTER PARK, FL, 32792
THOMASON STEVEN E Director 711 CORNWALL ROAD, WINTER PARK, FL, 32792
BULMAHN T. PAUL Director 5294 NW 130TH AVE, OCALA, FL, 34482
THOMASON AMY E Agent 711 CORNWALL ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 711 CORNWALL ROAD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 269 PARK AVENUE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2003-04-23 269 PARK AVENUE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2003-04-23 THOMASON, AMY E -

Documents

Name Date
CORAPVDWN 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State