Entity Name: | INSTANT STORAGE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTANT STORAGE OF FLORIDA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | K31270 |
FEI/EIN Number |
650073672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3100 NW 131 ST, OPA-LOCKA, FL, 33054 |
Mail Address: | PO BOX 82515, BAKERSFIELD, CA, 93380 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMIESON, THOMAS J. | Vice President | 7600 CALLE CERCA, BAKERSFIELD, CA, 93309 |
JAMIESON, LEE | Director | 1255 TAM O'SHANTER, BAKERSFIELD, CA, 93309 |
JAMIESON, LEE | Secretary | 1255 TAM O'SHANTER, BAKERSFIELD, CA, 93309 |
JAMIESON, LEE | Treasurer | 1255 TAM O'SHANTER, BAKERSFIELD, CA, 93309 |
MCCAN, CHARLES R. | Director | PO Box 567, MORRO BAY, CA, 93443 |
MCCAN, CHARLES R. | President | PO Box 567, MORRO BAY, CA, 93443 |
JAMIESON, THOMAS J. | Director | 7600 CALLE CERCA, BAKERSFIELD, CA, 93309 |
Busacca Brian | Chief Financial Officer | 6516 Mt Shasta, Bakersfield, CA, 93309 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-22 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 3100 NW 131 ST, OPA-LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-09-23 | 3100 NW 131 ST, OPA-LOCKA, FL 33054 | - |
REINSTATEMENT | 1996-09-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000276704 | LAPSED | 06-000192 (14) | BROWARD CIRCUIT | 2006-10-30 | 2011-11-30 | $149,353.38 | WHOSALE EXCHANGE, INC., 11335 NW 128TH STREET, MEDLEY, FLORIDA 33178 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-05-02 |
ANNUAL REPORT | 2014-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State