Search icon

SPACESAVER STORAGE SYSTEMS, INC.

Company Details

Entity Name: SPACESAVER STORAGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 20 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: F02000001477
FEI/EIN Number 391383557
Address: 1450 JANESVILLE AVENUE, FORT ATKINSON, WI, 53538
Mail Address: 1450 JANESVILLE AVENUE, FORT ATKINSON, WI, 53538
Place of Formation: WISCONSIN

Agent

Name Role Address
CT CORPORATION Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Haubenschild Mark President 1450 JANESVILLE AVE, FORT ATKINSON, WI, 53538

Vice President

Name Role Address
Harrison Laurel Vice President 1450 JANESVILLE AVENUE, FORT ATKINSON, WI, 53538
Anderson Steven G Vice President 1450 JANESVILLE AVE, FORT ATKINSON, WI, 53538

Chief Executive Officer

Name Role Address
Krenke Brian R Chief Executive Officer 1330 Bellevue St, Green Bay, WI, 54308

Treasurer

Name Role Address
Guerrieri Nicholas J Treasurer 1330 Bellevue St, Green Bay, WI, 54308

Secretary

Name Role Address
Charles Robert Secretary 1330 Bellevue St, Green Bay, WI, 54308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-13 CT CORPORATION No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CANCEL ADM DISS/REV 2004-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-08 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State