Search icon

FORT KNOX STORAGE COMPANY

Branch

Company Details

Entity Name: FORT KNOX STORAGE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Nov 2005 (19 years ago)
Branch of: FORT KNOX STORAGE COMPANY, ILLINOIS (Company Number CORP_51597214)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: F05000006695
FEI/EIN Number 363606965
Address: 401 JIM MORAN BLVD, DEERFIELD BCH, FL, 33442
Mail Address: 401 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442, UN
ZIP code: 33442
County: Broward
Place of Formation: ILLINOIS

President

Name Role Address
LIST HERBERT AJr. President 401 JIM MORAN BLVD, DEERFIELD BCH, FL, 33442

Secretary

Name Role Address
LIST HERBERT AJr. Secretary 401 JIM MORAN BLVD, DEERFIELD BCH, FL, 33442

Vice President

Name Role Address
LIST BRADEN R Vice President 401 JIM MORAN BLVD, DEERFIELD BCH, FL, 33442
LIST COLIN N Vice President 401 JIM MORAN BLVD, DEERFIELD BCH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081561 ART METAL PRODUCTS EXPIRED 2012-08-17 2017-12-31 No data 401 JIM MORGAN BLVD., DEERFIELD, FL, 33442

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-02-17 No data No data
CHANGE OF MAILING ADDRESS 2020-02-17 401 JIM MORAN BLVD, DEERFIELD BCH, FL 33442 No data
REGISTERED AGENT CHANGED 2020-02-17 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2020-02-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State