Entity Name: | NAPLES MINI-STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Apr 1985 (40 years ago) |
Date of dissolution: | 12 Oct 2015 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2015 (9 years ago) |
Document Number: | H54669 |
FEI/EIN Number | 59-2539740 |
Address: | % MCCLELLAND, KATHERINE H., 3706 DOMESTIC AVE, NAPLES, FL 34104 |
Mail Address: | % MCCLELLAND, KATHERINE H., 3706 DOMESTIC AVE, NAPLES, FL 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLELLAND, KATHERINE H. | Agent | 3706 DOMESTIC AVE, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
MCCLELLAND, KATHERINE H.. | Secretary | 171 NORTH PHELPS AVE, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
MCCLELLAND, KATHERINE H.. | President | 171 NORTH PHELPS AVE, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
MCCLELLAND, KATHERINE H.. | Director | 171 NORTH PHELPS AVE, WINTER PARK, FL 32789 |
HUEY, SANDRA | Director | 255 BUCHANAN STREET, GLADE VALLEY, NC 28627 |
Name | Role | Address |
---|---|---|
MCCLELLAND, KATHERINE H.. | Treasurer | 171 NORTH PHELPS AVE, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
HUEY, SANDRA | Vice President | 255 BUCHANAN STREET, GLADE VALLEY, NC 28627 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-21 | % MCCLELLAND, KATHERINE H., 3706 DOMESTIC AVE, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-21 | % MCCLELLAND, KATHERINE H., 3706 DOMESTIC AVE, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | MCCLELLAND, KATHERINE H. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-04 | 3706 DOMESTIC AVE, NAPLES, FL 34104 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2015-10-12 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-16 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State