Search icon

ECONOMY STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: ECONOMY STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONOMY 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: 09 Jan 2003 (22 years ago)
Document Number: P03000005017
FEI/EIN Number 061674334

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

Address: 3900 S. Hopkins Avenue, Titusville, FL, 32780, US
Mail Address: P.O. Box 944, MIMS, FL, 32754-0944, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON THOMAS A President 3748 Loggerhead Lane, Mims, FL, 327543026
MATTESON DEAN L Director 4330 Prevatt Street, Geneva, FL, 32732
MATTESON DEAN L President 4330 Prevatt Street, Geneva, FL, 32732
THOMPSON THOMAS A Agent 3748 Loggerhead Lane, Mims, FL, 32796
THOMPSON THOMAS A Director 3748 Loggerhead Lane, Mims, FL, 327543026

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 3900 S. Hopkins Avenue, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2022-01-28 3900 S. Hopkins Avenue, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2022-01-28 THOMPSON, THOMAS A. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 3748 Loggerhead Lane, Mims, FL 32796 -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-22
AMENDED ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State