Search icon

STORAGE CAP GP, INC. - Florida Company Profile

Company Details

Entity Name: STORAGE CAP GP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: F18000000502
FEI/EIN Number 82-3765332

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

Address: 330 East Crown Point Road, Winter Garden, FL, 34787, US
Mail Address: 330 East Crown Point Road, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
HARRIS CHRISTOPHER Chief Executive Officer 330 East Crown Point Road, Winter Garden, FL, 34787
DAHL SHAWN Vice President 14736 THRIFT AVE, WHITE ROCK BC, CAN, CA V4B-2
KIRKPATRICK GLENN Vice President 629 159A ST, SURREY BC, CAN CA VRZ OP1
Consalvo Robert S Chief Operating Officer 330 East Crown Point Road, Winter Garden, FL, 34787
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051935 STORE SPACE EXPIRED 2018-04-25 2023-12-31 - 8275 SOUTH EASTERN AVENUE, STE 119, LAS VEGAS, NV, 89123
G18000047039 STORE SPACE EXPIRED 2018-04-12 2023-12-31 - 8275 SOUTH EASTERN AVENUE, STE 119, LAS VEGAS, NV, 89123

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 330 East Crown Point Road, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2021-01-11 330 East Crown Point Road, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-11-06 CORPORATE CREATIONS NETWORK INC. -
AMENDMENT 2018-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-11-06
Amendment 2018-03-21
Foreign Profit 2018-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State