Search icon

UTICA MINI STORAGE, INC.

Company Details

Entity Name: UTICA MINI STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 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: P04000052401
FEI/EIN Number 201157632
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

Vice President

Name Role Address
THAKKAR RASESH Vice President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-26 No data 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
CHANGE OF MAILING 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 2011-04-20
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: 01 Feb 2025

Sources: Florida Department of State