Search icon

BULK STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: BULK STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Mar 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 852355
FEI/EIN Number 566034431

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

Address: 1300 E. 9TH STREET, SUITE 1100, CLEVELAND, OH, 44114
Mail Address: 1300 E. 9TH STREET, SUITE 1100, CLEVELAND, OH, 44114
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
MUSACCHIA JACQUELINE A VPGC 1300 EAST NINTH ST, STE 1100, CLEVELAND, OH
BURNSIDE P. ELLIOT Director 1300 E. 9TH STREET, CLEVELAND, OH, 44114
BURNSIDE P. ELLIOT Chief Executive Officer 1300 E. 9TH STREET, CLEVELAND, OH, 44114
SWAIN MATTHEW H President 1300 E. 9TH STREET, CLEVELAND, OH, 44114
WADDELL DANIEL J VFCF 1300 EAST NINTH ST., STE 1100, CLEVELAND, OH
SAGE VICTOR T Vice President 1300 E. 9TH STREET, CLEVELAND, OH, 44114
AUGEN BERNARD A Director 1300 E. 9TH STREET, CLEVELAND, OH, 44114
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-14 1300 E. 9TH STREET, SUITE 1100, CLEVELAND, OH 44114 -
CHANGE OF MAILING ADDRESS 1996-06-14 1300 E. 9TH STREET, SUITE 1100, CLEVELAND, OH 44114 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-14 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 1996-06-14
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State