Search icon

THE STORAGE DEPOT OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: THE STORAGE DEPOT OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STORAGE DEPOT OF OCALA, 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: 14 Jan 2004 (21 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: P04000011501
FEI/EIN Number 200620646

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

Address: 3602 W Proverbs Ct, LECANTO, FL, 34461, US
Mail Address: 3602 W Proverbs Ct, LECANTO, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN ANNE M Chairman 19527 SW 86TH LN, DUNNELLON, FL, 34432
CHRISTENSEN EVAN A President 4715 GRANT MILLS DR, LYNN HAVEN, FL, 32444
CHRISTENSEN DANA D Treasurer 19898 SE 75TH STREET, DUNNELLON, FL, 34431
CHRISTENSEN DANA D Secretary 19898 SE 75TH STREET, DUNNELLON, FL, 34431
CHRISTENSEN DAVID D Vice President 3602 W PROVERBS CT, LECANTO, FL, 34461
CHRISTENSEN ANNE M Agent 19527 SW 86TH LN, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 3602 W Proverbs Ct, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2017-03-23 3602 W Proverbs Ct, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 19527 SW 86TH LN, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2005-04-27 CHRISTENSEN, ANNE M -

Documents

Name Date
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State