U-STOR BEACH BOULEVARD, INC. - Florida Company Profile

Entity Name: | U-STOR BEACH BOULEVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Dec 1986 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Jun 2016 (9 years ago) |
Document Number: | J45345 |
FEI/EIN Number | 742442717 |
Address: | 13963 BEACH BLVD, JACKSONVILLE, FL, 32224, US |
Mail Address: | 10913 E 126th St, Fishers, IN, 46038, US |
ZIP code: | 32224 |
City: | Jacksonville |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State