Entity Name: | U-STOR BEACH BOULEVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
U-STOR BEACH BOULEVARD, 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: | 04 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2016 (9 years ago) |
Document Number: | J45345 |
FEI/EIN Number |
742442717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13963 BEACH BLVD, JACKSONVILLE, FL, 32224, US |
Mail Address: | 10913 E 126th St, Fishers, IN, 46038, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marquardt J. M | Agent | 625 Court Street, CLEARWATER, FL, 33756 |
SANDLIAN, COLBY | President | 1500 FAIRFIELD, WICHITA, KS |
SANDLIAN, COLBY | Director | 1500 FAIRFIELD, WICHITA, KS |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-22 | Marquardt, J. Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 625 Court Street, Suite 200, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 13963 BEACH BLVD, JACKSONVILLE, FL 32224 | - |
AMENDMENT | 2016-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-28 | 13963 BEACH BLVD, JACKSONVILLE, FL 32224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-16 |
AMENDED ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-13 |
Amendment | 2016-06-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State