Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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