Search icon

MINI-MAX PUBLIC STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: MINI-MAX PUBLIC STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINI-MAX PUBLIC 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: 25 Feb 1985 (40 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H44352
FEI/EIN Number 592499372

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

Address: 2903 NORTH STATE ROAD #7, HOLLYWOOD, FL, 33021
Mail Address: 2903 NORTH STATE ROAD #7, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDE CLAY Director 6301 NW 38 ST., HOLLYWOOD, FL, 33021
HERON ELLEN Agent 4204 VAN BUREN STREET, HOLLYWOOD, FL, 33021
HERON, ELLEN C. President 4204 VAN BUREN STREET, HOLLYWOOD, FL, 33021
HERON, ELLEN C. Secretary 4204 VAN BUREN STREET, HOLLYWOOD, FL, 33021
HERON, ELLEN C. Director 4204 VAN BUREN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-29 4204 VAN BUREN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1995-10-27 HERON, ELLEN -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-08 2903 NORTH STATE ROAD #7, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 1990-05-08 2903 NORTH STATE ROAD #7, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-24
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State