Entity Name: | SOUTH FLORIDA AVENUE MINI STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 May 2002 (23 years ago) |
Document Number: | P02000052731 |
FEI/EIN Number | 030438292 |
Mail Address: | 10912 N 56th Street, Temple Terrace, FL, 33617, US |
Address: | 175 EAST ALAMO DR, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300KVGQTPWSPCSZ43 | P02000052731 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Goss, Trent C, 10912 North 56th Street, Temple Terrace, US-FL, US, 33617 |
Headquarters | 10912 North 56th Street, Temple Terrace, US-FL, US, 33617 |
Registration details
Registration Date | 2018-05-02 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-04-30 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P02000052731 |
Name | Role | Address |
---|---|---|
GOSS TRENT C | Agent | 10912 N 56th Street, Temple Terrace, FL, 33617 |
Name | Role | Address |
---|---|---|
GOSS JAMES C | President | 1003 Cleveland Street, tampa, FL, 33606 |
Name | Role | Address |
---|---|---|
GOSS TRENT C | Vice President | 1003 Cleveland Street, tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 175 EAST ALAMO DR, LAKELAND, FL 33813 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 10912 N 56th Street, Temple Terrace, FL 33617 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-09 | 175 EAST ALAMO DR, LAKELAND, FL 33813 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
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 | 2016-02-29 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State