Search icon

AMERICAN STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN STORAGE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 1983 (42 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: G24177
FEI/EIN Number 592268936

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

Address: 1770 MAYPORT RD, ATLANTIC BCH, FL, 32233, US
Mail Address: 50 3RD AVE. SOUTH, APT 401, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POURAN ASHOURIAN President 50 3RD AVE S APT 401, JACKSONVILLE BEACH, FL, 32250
ASHOURIAN POURAN Agent 50 THIRD AVE SOUTH APT #401, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-03-01 1770 MAYPORT RD, ATLANTIC BCH, FL 32233 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-01-14 ASHOURIAN, POURAN -
REGISTERED AGENT ADDRESS CHANGED 2007-01-14 50 THIRD AVE SOUTH APT #401, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 1996-02-09 1770 MAYPORT RD, ATLANTIC BCH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State