Search icon

WAYNE MINI STORAGE, INC.

Company Details

Entity Name: WAYNE MINI STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 2004 (21 years ago)
Date of dissolution: 26 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: P04000050456
FEI/EIN Number 202469765
Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
VOSS JEFFERSON R President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Secretary

Name Role Address
VOSS JEFFERSON R Secretary 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Treasurer

Name Role Address
VOSS JEFFERSON R Treasurer 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Director

Name Role Address
VOSS JEFFERSON R Director 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-26 No data No data
CHANGE OF MAILING ADDRESS 2011-04-21 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2007-12-28 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-18 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-26
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-12
Reg. Agent Change 2004-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State