Entity Name: | STEINHATCHEE STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEINHATCHEE STORAGE, 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: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 29 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | P00000026348 |
FEI/EIN Number |
593641767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6165 HWY 358, STEINHATCHEE, FL, 32359, US |
Mail Address: | 6165 HWY 358, STEINHATCHEE, FL, 32359, US |
ZIP code: | 32359 |
County: | Taylor |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESMARAIS PETER | Director | 6165 HWY 358, STEINHATCHEE, FL, 32359 |
DESMARAIS KATHLEEN | Director | 18400 SE HWY 42, WEIRSDALE, FL, 32195 |
DESMARAIS PETER A | Agent | 6165 HWY 358, STEINHATCHEE, FL, 32359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-18 | 6165 HWY 358, STEINHATCHEE, FL 32359 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 6165 HWY 358, STEINHATCHEE, FL 32359 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-13 | 6165 HWY 358, STEINHATCHEE, FL 32359 | - |
CANCEL ADM DISS/REV | 2004-05-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-29 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-23 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State