Search icon

ACE STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: ACE STORAGE, 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: 05 Nov 1996 (28 years ago)
Document Number: F96000005753
FEI/EIN Number 341842797

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

Address: 12325 LAMONTIER, PUNTA GORDA, FL, 33955
Mail Address: 6750 BROOKPARK RD, CLEVELAND, OH, 44129
ZIP code: 33955
County: Charlotte
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TROICKY GEORGE President 6750 BROOKPARK RD, CLEVELAND, OH, 44129
Troicky George Agent 12325 LAMONTIER DRIVE, PUNTA GORDA, FL, 33955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058586 ACE MINI STORAGE ACTIVE 2018-05-14 2028-12-31 - 6750 BROOKPARK ROAD, CLEVELAND, OH, 44129
G18000058589 BAKER'S MINI STORAGE ACTIVE 2018-05-14 2028-12-31 - 6750 BROOKPARK ROAD, CLEVELAND, OH, 44129
G18000058581 SELF STORAGE DEPOT ACTIVE 2018-05-14 2028-12-31 - 6750 BROOKPARK ROAD, CLEVELAND, OH, 44129
G14000021393 ACE STORAGE INC ACTIVE 2014-02-28 2029-12-31 - 6750 BROOKPARK ROAD, CLEVELAND, OH, 44129
G11000004680 BAKERS SELF STORAGE ACTIVE 2011-01-10 2026-12-31 - 6750 BROOKPARK RD, CLEVELAND, OH, 44129, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-27 Troicky, George -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 12325 LAMONTIER DRIVE, PUNTA GORDA, FL 33955 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-30 12325 LAMONTIER, PUNTA GORDA, FL 33955 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State