Entity Name: | HILLSBOROUGH/FIFTY-SIXTH STREET STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HILLSBOROUGH/FIFTY-SIXTH STREET 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: |
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: | 19 Apr 2001 (24 years ago) |
Document Number: | P01000039976 |
FEI/EIN Number |
593716858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10912 N 56th Street, Temple Terrace, FL, 33617, US |
Address: | 5414 N 56th Street, Tampa, FL, 33610-2001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOSS JAMES C | Director | 1003 W CLEVELAND ST, TAMPA, FL, 33606 |
GOSS TRENT C | Vice President | 1003 W CLEVELAND ST, TAMPA, FL, 33606 |
GOSS TRENT C | Agent | 10912 N 56th Street, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-08 | 5414 N 56th Street, Tampa, FL 33610-2001 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-08 | 10912 N 56th Street, Temple Terrace, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 5414 N 56th Street, Tampa, FL 33610-2001 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-07 | GOSS, TRENT C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State