Search icon

SAFEGUARD SELF STORAGE, INC.

Company Details

Entity Name: SAFEGUARD SELF STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 28 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F98000003035
FEI/EIN Number 721203480
Address: 111 VETERANS BLVD., STE. 1150, METAIRIE, LA, 70005
Mail Address: 111 VETERANS BLVD., STE. 1150, METAIRIE, LA, 70005
Place of Formation: LOUISIANA

Agent

Name Role Address
RAHN DAVID Agent 3708 W. BEARSS AVE., TAMPA, FL, 33618

Chairman

Name Role Address
ROCH BRUCE C Chairman 111 VETERANS BLVD, SUITE 1150, METAIRIE, LA, 70005
CHANEY JACK Chairman 111 VETERANS BLVD, SUITE 1150, METAIRIE, LA, 70005

President

Name Role Address
ROCH BRUCE C President 111 VETERANS BLVD, SUITE 1150, METAIRIE, LA, 70005

Vice President

Name Role Address
GUIDROZ THOMAS Vice President 111 VETERANS BLVD, SUITE 1150, METAIRIE, LA, 70005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-28 111 VETERANS BLVD., STE. 1150, METAIRIE, LA 70005 No data
CHANGE OF MAILING ADDRESS 2000-04-28 111 VETERANS BLVD., STE. 1150, METAIRIE, LA 70005 No data
REGISTERED AGENT NAME CHANGED 1999-09-27 RAHN, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 1999-09-27 3708 W. BEARSS AVE., TAMPA, FL 33618 No data

Documents

Name Date
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-04-28
Reg. Agent Change 1999-09-27
Reg. Agent Resignation 1999-08-11
ANNUAL REPORT 1999-06-08
Foreign Profit 1998-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State