Search icon

INSTANT STORAGE OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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