Entity Name: | TALLAHASSEE STORAGE PARK PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TALLAHASSEE STORAGE PARK PARTNERS, 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: | 24 Jul 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Mar 2004 (21 years ago) |
Document Number: | L88766 |
FEI/EIN Number |
593037784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1351 MAHAN DRIVE, TALLAHASSEE, FL, 32308, US |
Mail Address: | 1351 MAHAN DRIVE, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'CONNELL STEPHEN C | President | 1351 MAHAN DRIVE, TALLAHASSEE, FL, 32308 |
DOWLING J.H. I | Vice President | 522 VINNEDGE RD., TALLAHASSEE, FL, 32303 |
O'CONNELL STEPHEN C | Agent | 1351 MAHAN DRIVE, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-02 | 1351 MAHAN DRIVE, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2023-02-02 | 1351 MAHAN DRIVE, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 1351 MAHAN DRIVE, TALLAHASSEE, FL 32308 | - |
CANCEL ADM DISS/REV | 2004-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-29 | O'CONNELL, STEPHEN CJR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State