Search icon

STORESITE NO 3 INC - Florida Company Profile

Company Details

Entity Name: STORESITE NO 3 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORESITE NO 3 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: 23 Oct 1959 (65 years ago)
Date of dissolution: 01 Dec 1977 (47 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 01 Dec 1977 (47 years ago)
Document Number: 229419
FEI/EIN Number 590995201

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

Address: 1934 N.E. 151 STREET, NORTH MIAMI, FL, 33162
Mail Address: 1934 N.E. 151 STREET, NORTH MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERGE, PAUL H. President 165 BISCAY DR., BAL HARBOUR, FL
ROBERGE, PAUL H. Director 165 BISCAY DR., BAL HARBOUR, FL
DAVIS, PAULINE R. Director 2021 N.E. 171 ST., N. MIAMI BEACH, FL
KASTEN,BARBARA Director APT. 8 419 S CRESCENT DR, HOLLYWOOD, FL
DAVIS, WEYMAN Treasurer 1401 N.E. 176 ST., N. MIAMI BEACH, FL
DAVIS, WEYMAN Director 1401 N.E. 176 ST., N. MIAMI BEACH, FL
ROBERGE, LUCILLE R. Director 165 BISCAY DR., BAL HARBOUR, FL
ROBERGE, PAUL H. Agent 1934 N.E. 151 ST., N. MIAMI, FL
DAVIS, PAULINE R. Vice President 2021 N.E. 171 ST., N. MIAMI BEACH, FL
KASTEN,BARBARA Secretary APT. 8 419 S CRESCENT DR, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1977-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 1975-03-11 1934 N.E. 151 ST., N. MIAMI, FL -

Date of last update: 03 Apr 2025

Sources: Florida Department of State