Search icon

LOC N KEY STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: LOC N KEY STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOC N KEY 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: 16 Apr 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000042558
FEI/EIN Number 81-0607585

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

Address: 6720 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
Mail Address: 6720 S TAMIAMI TRAIL, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER GEORGE Director 6720 SO. TAMIAMI TR, SARASOTA, FL, 34231
MILLER GEORGE Secretary 6720 SO. TAMIAMI TR, SARASOTA, FL, 34231
MILLER GEORGE Treasurer 6720 SO. TAMIAMI TR, SARASOTA, FL, 34231
MILLER GEORGE Agent 303 BAYSHORE ROAD, NOKOMIS, FL, 342753301
MILLER GEORGE President 6720 SO. TAMIAMI TR, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 MILLER, GEORGE -

Documents

Name Date
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State