Search icon

STUART EASY STORAGE, INC. - Florida Company Profile

Company Details

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

STUART EASY 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: 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: 10 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2009 (15 years ago)
Document Number: H93659
FEI/EIN Number 592723919

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

Address: 234 Ocean Ter, PALM BEACH, FL, 33480, US
Mail Address: PO Box 36544, Grosse Pointe Farms, MI, 48236, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY Mark President PO Box 36544, Grosse Pointe Farms, MI, 48236
Murphy Christina Treasurer PO Box 36544, Grosse Pointe Farms, MI, 48236
Murphy Norman Secretary PO Box 36544, Grosse Pointe Farms, MI, 48236
Murphy John Director PO Box 36544, Grosse Pointe Farms, MI, 48236
MURPHY JOHN A Agent 234 Ocean Ter, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 234 Ocean Ter, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 234 Ocean Ter, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-03-10 234 Ocean Ter, PALM BEACH, FL 33480 -
AMENDMENT 2009-12-31 - -
REGISTERED AGENT NAME CHANGED 2009-01-17 MURPHY, JOHN A -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 1986-09-15 STUART EASY STORAGE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State