Search icon

CHRIS'S STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: CHRIS'S STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRIS'S 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: 03 Dec 2001 (23 years ago)
Document Number: P01000115148
FEI/EIN Number 593757308

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3500 64 AVE N, PINELLAS PARK, FL, 33781
Mail Address: 1100 44 AVE NE, SAINT PETERSBURG, FL, 33703
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIZZO TAMMY Vice President 1100 44 AVE NE, SAINT PETERSBURG, FL, 33703
RIZZO CHRISTOPHER A Agent 1100 44TH AVE. N.E., ST. PETERSBURG, FL, 33703
RIZZO CHRISTOPHER A President 1100 44 AVE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-07 RIZZO, CHRISTOPHER A -
CHANGE OF MAILING ADDRESS 2003-02-12 3500 64 AVE N, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-28 3500 64 AVE N, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State