Search icon

STORAGE ON SITE, INC - Florida Company Profile

Company Details

Entity Name: STORAGE ON SITE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORAGE ON SITE, 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: 27 Jul 2005 (20 years ago)
Document Number: P05000105101
FEI/EIN Number 203216735

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

Address: 3855 NORTH US HWY 1, COCOA, FL, 32926, US
Mail Address: 4909 NORTH US HWY 1, COCOA, FL, 32927, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROZMAN ROBERT P President 4909 N. HWY 1, COCOA, FL, 32927
Brozman III Robert P Secretary 4909 NORTH US HWY 1, COCOA, FL, 32927
Brozman Brent Secretary 4909 NORTH US HWY 1, COCOA, FL, 32927
BROZMAN ROBERT P Agent 4909 NORTH US HWY 1, COCOA, FL, 32927

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050766 KOOL BREEZE ICE ACTIVE 2014-05-23 2029-12-31 - 4909 N US 1, COCOA, FL, 32927
G07141900329 ALL PORTABLE EASY STORAGE ACTIVE 2007-05-21 2027-12-31 - 4909 N. US 1, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3855 NORTH US HWY 1, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State