Entity Name: | STOR-A-WAY II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STOR-A-WAY II, 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: | 28 May 2004 (21 years ago) |
Document Number: | P04000085074 |
FEI/EIN Number |
113720925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5094 SE FEDERAL HWY., STUART, FL, 34997, US |
Mail Address: | 5094 SE FEDERAL HWY., STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRISCH SIDNEY J | President | 5094 SE FEDERAL HWY., STUART, FL, 34997 |
Poag Angela G | Treasurer | 5094 SE FEDERAL HWY., STUART, FL, 34997 |
Poag Angela G | Secretary | 5094 SE FEDERAL HWY., STUART, FL, 34997 |
Nagel Carrie J | Asst | 14 N Peoria St, Chicago, IL, 60613 |
Poag Angela g | Agent | 5094 SE FEDERAL HWY., STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Poag, Angela g | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 5094 SE FEDERAL HWY., STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 5094 SE FEDERAL HWY., STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 5094 SE FEDERAL HWY., STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State